Company NameL. Cornelissen And Son Limited
DirectorsNicholas John Walt and Matthew Saul Walt
Company StatusActive
Company Number01473246
CategoryPrivate Limited Company
Incorporation Date16 January 1980(44 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Nicholas John Walt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Kildare Terrace
London
W2 5JT
Director NameMr Matthew Saul Walt
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(39 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address105 Great Russell Street
London
WC1B 3RY
Secretary NameHonor Lois Walt
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration28 years (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Kildare Terrace
London
W2 5JT

Contact

Websitecornelissen.com
Email address[email protected]
Telephone020 76361045
Telephone regionLondon

Location

Registered Address105 Great Russell Street
London
WC1B 3RY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mr Nicholas Walt
100.00%
Ordinary

Financials

Year2014
Net Worth£163,951
Cash£346,943
Current Liabilities£847,864

Accounts

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

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

15 September 1981Delivered on: 18 September 1981
Satisfied on: 16 January 2014
Persons entitled: Commercial Bank of the Near East Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all f/h & l/h property and assets present and future including goodwill, stocks, shares uncalled capital, securities, & other interests, book & other debts full benefit of all guaranties indemnities debentures mortgages & charges. (For details see doc M13).
Fully Satisfied

Filing History

21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 January 2014Satisfaction of charge 1 in full (4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
1 February 2005Return made up to 31/12/04; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 June 2004Return made up to 31/12/01; no change of members (6 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 June 2004Return made up to 31/12/03; full list of members (6 pages)
17 June 2004Return made up to 31/12/02; no change of members (6 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 June 2004Restoration by order of the court (2 pages)
3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1997Return made up to 31/12/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1980Incorporation (15 pages)