Cornwall Avenue
London
N3 1LF
Director Name | Mr Anthony Peter Ohrenstein |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 June 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 93 Wise Lane Mill Hill London NW7 2BD |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 April 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge 25 Ringwood Avenue London N2 9NT |
Secretary Name | Mr Colin Barry Wagman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge 25 Ringwood Avenue London N2 9NT |
Secretary Name | Mr Anthony Michael Lorenz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marshalls Farm The Haven Billingshurst West Sussex RH14 9BS |
Secretary Name | Margaret Cornelia Johanna Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 September 2001) |
Role | Company Director |
Correspondence Address | Hampshire House 12 Elm Tree Road London NW8 9JX |
Secretary Name | Sandra Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 29 Blandford Road Teddington Middlesex TW11 0LF |
Secretary Name | Lisa Telling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(23 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 2005) |
Role | Company Director |
Correspondence Address | 13 Bourne House Hornbeam Road Buckhurst Hill Essex IG9 6JY |
Secretary Name | Mr Daniel Francis Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(25 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 08 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | John Christopher Baker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,870 |
Latest Accounts | 29 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
27 October 2003 | Delivered on: 30 October 2003 Persons entitled: Nationwide Building Society 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 canniford hall richmond upon thames t/no SGL447387. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
27 October 2003 | Delivered on: 30 October 2003 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all property and assets present and future. Outstanding |
15 July 2003 | Delivered on: 18 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 October 2001 | Delivered on: 4 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 459B upper richmond road london SW14. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 29 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 29 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 29 March 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
26 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
21 December 2015 | Total exemption small company accounts made up to 29 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 29 March 2015 (3 pages) |
20 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
23 December 2014 | Total exemption small company accounts made up to 29 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 29 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
4 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
4 June 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Termination of appointment of Daniel Stephenson as a secretary (1 page) |
25 April 2013 | Termination of appointment of Daniel Stephenson as a secretary (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
23 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for Daniel Francis Stephenson on 8 February 2010 (1 page) |
15 February 2010 | Director's details changed for John Christopher Baker on 8 February 2010 (2 pages) |
15 February 2010 | Director's details changed for John Christopher Baker on 8 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Daniel Francis Stephenson on 8 February 2010 (1 page) |
15 February 2010 | Secretary's details changed for Daniel Francis Stephenson on 8 February 2010 (1 page) |
15 February 2010 | Director's details changed for John Christopher Baker on 8 February 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 June 2008 | Return made up to 09/02/08; full list of members (3 pages) |
9 June 2008 | Return made up to 09/02/08; full list of members (3 pages) |
16 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
17 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
1 June 2005 | Full accounts made up to 31 March 2004 (15 pages) |
1 June 2005 | Full accounts made up to 31 March 2004 (15 pages) |
29 April 2005 | Return made up to 09/02/05; full list of members
|
29 April 2005 | Return made up to 09/02/05; full list of members
|
16 February 2005 | New secretary appointed (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 3 sheldon square london W2 6PS (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 3 sheldon square london W2 6PS (1 page) |
16 February 2005 | New secretary appointed (1 page) |
9 June 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
9 June 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
17 February 2004 | Return made up to 09/02/04; full list of members (5 pages) |
17 February 2004 | Return made up to 09/02/04; full list of members (5 pages) |
29 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
29 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 2 bloomsbury street london WC1B 3ST (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 2 bloomsbury street london WC1B 3ST (1 page) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (4 pages) |
30 October 2003 | Particulars of mortgage/charge (4 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (5 pages) |
18 July 2003 | Particulars of mortgage/charge (5 pages) |
16 April 2003 | Amended accounts made up to 31 March 2002 (13 pages) |
16 April 2003 | Amended accounts made up to 31 March 2002 (13 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Return made up to 09/02/03; full list of members (5 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director's particulars changed (1 page) |
10 March 2003 | Return made up to 09/02/03; full list of members (5 pages) |
10 March 2003 | Director's particulars changed (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
11 April 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
11 April 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 March 2002 | Return made up to 09/02/02; full list of members (5 pages) |
19 March 2002 | Location of register of members (1 page) |
19 March 2002 | Return made up to 09/02/02; full list of members (5 pages) |
19 March 2002 | Location of register of members (1 page) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
16 July 2001 | Return made up to 09/02/01; full list of members (5 pages) |
16 July 2001 | Return made up to 09/02/01; full list of members (5 pages) |
16 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
16 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
16 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 May 1999 | Return made up to 09/02/99; full list of members (6 pages) |
2 May 1999 | Return made up to 09/02/99; full list of members (6 pages) |
16 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
16 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
18 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
18 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | New secretary appointed (2 pages) |
4 March 1997 | Secretary's particulars changed (2 pages) |
4 March 1997 | Secretary's particulars changed (2 pages) |
4 March 1997 | Return made up to 09/02/97; full list of members (7 pages) |
4 March 1997 | Return made up to 09/02/97; full list of members (7 pages) |
17 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
17 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 June 1996 | Return made up to 09/02/96; full list of members (6 pages) |
13 June 1996 | Return made up to 09/02/96; full list of members (6 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
15 May 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Secretary resigned;director resigned (1 page) |
15 May 1996 | Secretary resigned;director resigned (1 page) |
10 August 1995 | Return made up to 09/02/95; full list of members (16 pages) |
10 August 1995 | Return made up to 09/02/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |