Company Name38 Cornwall Gardens Limited
Company StatusActive
Company Number01230121
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 October 1975(48 years, 6 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 NameDr Veronica Clare Finn
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleConservator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 38 Cornwall Gardens
London
SW7 4AA
Director NameMs Mary Lila Traynor
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1993(17 years, 9 months after company formation)
Appointment Duration30 years, 9 months
RoleRetired
Country of ResidenceWales
Correspondence Address72a Kimberley Road
Penylan
Cardiff
CF23 5DN
Wales
Director NameCaroline Mary Joy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(18 years, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Wing
Marelands
Bentley
GU10 5JR
Director NameJane Anne Nelson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1999(23 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleDirector/Charity Organisation
Country of ResidenceUnited Kingdom
Correspondence Address38 Cornwall Gardens
London
SW7 4AA
Director NameMr Henry St. George Treherne
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(43 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Fletching Street
Mayfield
E Sussex
TN20 6TE
Director NameMs Jeanne Hubbard
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 29 July 2002)
RoleRetired
Correspondence Address8 Carlton Crescent
Tunbridge Wells
Kent
TN1 2JR
Director NameHamish Gibb-Low
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years, 8 months after company formation)
Appointment Duration27 years, 10 months (resigned 01 May 2019)
RoleHotel Management
Country of ResidenceEngland
Correspondence Address432 Fulham Palace Road
London
SW6 6HX
Director NameMr Michael Brett Weinstein
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1991(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1992)
RoleInsurance Broker
Correspondence Address38 Cornwall Gardens
London
SW7 4AA
Director NameMr Christer Norblad
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed14 June 1991(15 years, 8 months after company formation)
Appointment Duration27 years (resigned 08 June 2018)
RoleDevelopment Consultant
Country of ResidenceUnited States
Correspondence Address85 Croft Mattway
Westport Connecticut
06880
Secretary NameMrs Belinda McMicking
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Peel Street
London
W8 7PD
Director NameMr Brian John Traynor
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(15 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 April 1992)
RoleChartered Accountant
Correspondence Address85 Westville Road
Penylan
Cardiff
South Glamorgan
CF2 5DF
Wales
Director NameMr John Murray Whyte
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(15 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 May 2002)
RoleCoy Director - Estate Agency
Correspondence AddressFlat 5 38 Cornwall Gardens
London
SW7 4AA
Director NameMr Anthony John Whittelle Hardy
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(16 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 June 1993)
RoleCommodity Trader
Correspondence Address38 Cornwall Gardens
London
SW7 4AA
Director NameHenry St. George Treherne
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(26 years, 9 months after company formation)
Appointment Duration17 years (resigned 25 July 2019)
RolePensions Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4 38 Cornwall Gardens
London
SW7 4AA
Director NameParibas Limited (Corporation)
StatusResigned
Appointed05 July 1991(15 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 June 1999)
Correspondence Address33 Wigmore Street
London
W1H 0BN
Director NameLHH Residential Management Llp (Corporation)
StatusResigned
Appointed02 March 2009(33 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2010)
Correspondence Address11 Lexham Mews
London
W8 6JW
Secretary NameLHH Residential Management Llp (Corporation)
StatusResigned
Appointed02 March 2009(33 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2014)
Correspondence Address13 Lexham Mews
London
W8 6JW
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 January 2014(38 years, 2 months after company formation)
Appointment Duration2 years (resigned 04 January 2016)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Contact

Websitebullochfab.com

Location

Registered Address17 Abingdon Road
London
W8 6AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Filing History

25 May 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
9 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
4 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
22 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
13 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
26 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 July 2019Registered office address changed from Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH England to 17 Abingdon Road London W8 6AH on 25 July 2019 (1 page)
25 July 2019Termination of appointment of Henry St. George Treherne as a director on 25 July 2019 (1 page)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 May 2019Appointment of Mr Henry St. George Treherne as a director on 1 May 2019 (2 pages)
1 May 2019Termination of appointment of Hamish Gibb-Low as a director on 1 May 2019 (1 page)
21 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
8 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 June 2018Registered office address changed from 181 Kensington High Street London, Surrey W8 6SH United Kingdom to Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH on 8 June 2018 (1 page)
8 June 2018Termination of appointment of Christer Norblad as a director on 8 June 2018 (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 May 2016Annual return made up to 1 May 2016 no member list (8 pages)
26 May 2016Annual return made up to 1 May 2016 no member list (8 pages)
12 January 2016Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 4 January 2016 (1 page)
12 January 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 181 Kensington High Street London, Surrey W8 6SH on 12 January 2016 (1 page)
12 January 2016Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 4 January 2016 (1 page)
12 January 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 181 Kensington High Street London, Surrey W8 6SH on 12 January 2016 (1 page)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 1 May 2015 no member list (9 pages)
5 May 2015Annual return made up to 1 May 2015 no member list (9 pages)
5 May 2015Annual return made up to 1 May 2015 no member list (9 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 May 2014Annual return made up to 1 May 2014 no member list (9 pages)
13 May 2014Director's details changed for Mr Christer Norblad on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Christer Norblad on 13 May 2014 (2 pages)
13 May 2014Annual return made up to 1 May 2014 no member list (9 pages)
13 May 2014Annual return made up to 1 May 2014 no member list (9 pages)
23 January 2014Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 (1 page)
23 January 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
23 January 2014Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 (1 page)
23 January 2014Termination of appointment of Lhh Residential Management Llp as a secretary (1 page)
23 January 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
23 January 2014Termination of appointment of Lhh Residential Management Llp as a secretary (1 page)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 May 2013Secretary's details changed for Lhh Residential Management Llp on 15 May 2012 (2 pages)
2 May 2013Secretary's details changed for Lhh Residential Management Llp on 15 May 2012 (2 pages)
2 May 2013Annual return made up to 1 May 2013 no member list (9 pages)
2 May 2013Annual return made up to 1 May 2013 no member list (9 pages)
2 May 2013Annual return made up to 1 May 2013 no member list (9 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Registered office address changed from 11 Lexham Mews London W8 6JW on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 11 Lexham Mews London W8 6JW on 14 May 2012 (1 page)
4 May 2012Annual return made up to 1 May 2012 no member list (9 pages)
4 May 2012Annual return made up to 1 May 2012 no member list (9 pages)
4 May 2012Annual return made up to 1 May 2012 no member list (9 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 May 2011Secretary's details changed for Lhh Residential Management Llp on 1 May 2011 (2 pages)
6 May 2011Director's details changed for Hamish Gibb-Low on 1 May 2011 (2 pages)
6 May 2011Director's details changed for Caroline Mary Joy on 1 May 2011 (2 pages)
6 May 2011Secretary's details changed for Lhh Residential Management Llp on 1 May 2011 (2 pages)
6 May 2011Secretary's details changed for Lhh Residential Management Llp on 1 May 2011 (2 pages)
6 May 2011Annual return made up to 1 May 2011 no member list (9 pages)
6 May 2011Annual return made up to 1 May 2011 no member list (9 pages)
6 May 2011Director's details changed for Hamish Gibb-Low on 1 May 2011 (2 pages)
6 May 2011Director's details changed for Hamish Gibb-Low on 1 May 2011 (2 pages)
6 May 2011Annual return made up to 1 May 2011 no member list (9 pages)
6 May 2011Director's details changed for Caroline Mary Joy on 1 May 2011 (2 pages)
6 May 2011Director's details changed for Caroline Mary Joy on 1 May 2011 (2 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 October 2010Termination of appointment of Lhh Residential Management Llp as a director (1 page)
15 October 2010Termination of appointment of Lhh Residential Management Llp as a director (1 page)
28 June 2010Director's details changed for Mr Christer Norblad on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Christer Norblad on 1 May 2010 (2 pages)
28 June 2010Annual return made up to 1 May 2010 no member list (6 pages)
28 June 2010Director's details changed for Mary Lila Traynor on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Mary Lila Traynor on 1 May 2010 (2 pages)
28 June 2010Annual return made up to 1 May 2010 no member list (6 pages)
28 June 2010Director's details changed for Mr Christer Norblad on 1 May 2010 (2 pages)
28 June 2010Annual return made up to 1 May 2010 no member list (6 pages)
28 June 2010Director's details changed for Mary Lila Traynor on 1 May 2010 (2 pages)
20 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
20 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Annual return made up to 01/05/09 (4 pages)
6 May 2009Annual return made up to 01/05/09 (4 pages)
6 May 2009Location of debenture register (1 page)
17 March 2009Director and secretary appointed lhh residential management LLP (3 pages)
17 March 2009Director and secretary appointed lhh residential management LLP (3 pages)
5 March 2009Appointment terminated secretary belinda mcmicking (1 page)
5 March 2009Appointment terminated secretary belinda mcmicking (1 page)
4 March 2009Registered office changed on 04/03/2009 from 15 vicarage gate london W8 4AA (1 page)
4 March 2009Registered office changed on 04/03/2009 from 15 vicarage gate london W8 4AA (1 page)
15 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
15 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
8 May 2008Annual return made up to 01/05/08 (4 pages)
8 May 2008Annual return made up to 01/05/08 (4 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 May 2007Annual return made up to 01/05/07 (2 pages)
3 May 2007Annual return made up to 01/05/07 (2 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 May 2006Annual return made up to 01/05/06 (2 pages)
3 May 2006Annual return made up to 01/05/06 (2 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
27 June 2005Annual return made up to 14/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 June 2005Annual return made up to 14/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 June 2004Annual return made up to 14/06/04 (6 pages)
24 June 2004Annual return made up to 14/06/04 (6 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 June 2003Annual return made up to 14/06/03 (6 pages)
26 June 2003Annual return made up to 14/06/03 (6 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
18 November 2002Registered office changed on 18/11/02 from: 69 kensington church street london W8 4BG (1 page)
18 November 2002Registered office changed on 18/11/02 from: 69 kensington church street london W8 4BG (1 page)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
25 June 2002Annual return made up to 14/06/02
  • 363(288) ‐ Director resigned
(7 pages)
25 June 2002Annual return made up to 14/06/02
  • 363(288) ‐ Director resigned
(7 pages)
24 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
28 August 2001Annual return made up to 14/06/01
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
28 August 2001Annual return made up to 14/06/01
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
20 July 2000Annual return made up to 14/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2000Annual return made up to 14/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Full accounts made up to 31 March 2000 (9 pages)
30 May 2000Full accounts made up to 31 March 2000 (9 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
29 June 1999Annual return made up to 14/06/99
  • 363(288) ‐ Director resigned
(6 pages)
29 June 1999Annual return made up to 14/06/99
  • 363(288) ‐ Director resigned
(6 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1999Full accounts made up to 31 March 1999 (11 pages)
8 June 1999Full accounts made up to 31 March 1999 (11 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
18 June 1998Annual return made up to 14/06/98 (6 pages)
18 June 1998Annual return made up to 14/06/98 (6 pages)
18 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 June 1997Annual return made up to 14/06/97 (6 pages)
26 June 1997Annual return made up to 14/06/97 (6 pages)
1 May 1997Full accounts made up to 31 March 1996 (9 pages)
1 May 1997Full accounts made up to 31 March 1996 (9 pages)
19 June 1996Annual return made up to 14/06/96 (6 pages)
19 June 1996Annual return made up to 14/06/96 (6 pages)
27 June 1995Annual return made up to 14/06/95 (6 pages)
27 June 1995Annual return made up to 14/06/95 (6 pages)
16 October 1975Incorporation (18 pages)
16 October 1975Incorporation (18 pages)