Company NameCornhill Trustees Limited
DirectorMark Richard Lance
Company StatusActive
Company Number01481802
CategoryPrivate Limited Company
Incorporation Date27 February 1980(44 years, 2 months ago)
Previous NameLaynget Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Richard Lance
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(37 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed05 March 1993(13 years after company formation)
Appointment Duration31 years, 2 months
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr Timothy Thomas Cripps
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(13 years after company formation)
Appointment Duration15 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 The Boundary
Langton Green
Tunbridge Wells
Kent
TN3 0YB
Director NameMr Nicholas David Hilton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(13 years after company formation)
Appointment Duration20 years, 2 months (resigned 30 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameRichard John Spencer Mason
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(28 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameStephen Guy Durman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(33 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMiss Gillian Wendy Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(33 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Cornhill Secretaries LTD
50.00%
Ordinary
1 at £1Snow Hill Trustees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

2 April 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
25 January 2024Total exemption full accounts made up to 30 April 2023 (3 pages)
16 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
8 January 2023Total exemption full accounts made up to 30 April 2022 (3 pages)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 30 April 2021 (3 pages)
16 March 2021Total exemption full accounts made up to 30 April 2020 (3 pages)
10 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
10 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 April 2019 (3 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (3 pages)
1 May 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
1 May 2018Cessation of Snow Hill Trustees Limited as a person with significant control on 28 February 2017 (1 page)
1 May 2018Change of details for Cornhill Secretaries Limited as a person with significant control on 28 February 2017 (2 pages)
9 February 2018Total exemption full accounts made up to 30 April 2017 (3 pages)
26 January 2018Appointment of Mr Mark Richard Lance as a director on 28 February 2017 (2 pages)
26 January 2018Termination of appointment of Stephen Guy Durman as a director on 28 February 2017 (1 page)
26 January 2018Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 26 January 2018 (1 page)
19 January 2018Termination of appointment of Gillian Wendy Smith as a director on 28 February 2017 (1 page)
4 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017Compulsory strike-off action has been discontinued (1 page)
3 July 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
3 July 2017Notification of Cornhill Secretaries Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
3 July 2017Notification of Cornhill Secretaries Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Notification of Snow Hill Trustees Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Notification of Snow Hill Trustees Limited as a person with significant control on 6 April 2016 (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Full accounts made up to 30 April 2016 (9 pages)
27 September 2016Full accounts made up to 30 April 2016 (9 pages)
17 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
17 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
16 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
16 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(6 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(6 pages)
16 December 2015Full accounts made up to 30 April 2015 (9 pages)
16 December 2015Full accounts made up to 30 April 2015 (9 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(6 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(6 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(6 pages)
11 February 2015Full accounts made up to 30 April 2014 (9 pages)
11 February 2015Full accounts made up to 30 April 2014 (9 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(6 pages)
26 March 2014Register(s) moved to registered inspection location (1 page)
26 March 2014Register(s) moved to registered inspection location (1 page)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(6 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(6 pages)
30 January 2014Full accounts made up to 30 April 2013 (9 pages)
30 January 2014Full accounts made up to 30 April 2013 (9 pages)
3 May 2013Appointment of Stephen Guy Durman as a director (2 pages)
3 May 2013Termination of appointment of Nicholas Hilton as a director (1 page)
3 May 2013Termination of appointment of Richard Mason as a director (1 page)
3 May 2013Appointment of Stephen Guy Durman as a director (2 pages)
3 May 2013Termination of appointment of Richard Mason as a director (1 page)
3 May 2013Appointment of Gillian Wendy Smith as a director (2 pages)
3 May 2013Appointment of Gillian Wendy Smith as a director (2 pages)
3 May 2013Termination of appointment of Nicholas Hilton as a director (1 page)
29 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
29 April 2013Register(s) moved to registered office address (1 page)
29 April 2013Director's details changed for Nicholas David Hilton on 5 March 2013 (2 pages)
29 April 2013Register(s) moved to registered office address (1 page)
29 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
29 April 2013Director's details changed for Nicholas David Hilton on 5 March 2013 (2 pages)
29 April 2013Director's details changed for Nicholas David Hilton on 5 March 2013 (2 pages)
6 February 2013Full accounts made up to 30 April 2012 (9 pages)
6 February 2013Full accounts made up to 30 April 2012 (9 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
21 March 2012Director's details changed for Richard John Spencer Mason on 5 March 2012 (2 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
21 March 2012Director's details changed for Richard John Spencer Mason on 5 March 2012 (2 pages)
21 March 2012Director's details changed for Richard John Spencer Mason on 5 March 2012 (2 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
1 February 2012Full accounts made up to 30 April 2011 (10 pages)
1 February 2012Full accounts made up to 30 April 2011 (10 pages)
18 March 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
18 March 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
18 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
18 March 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
18 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
31 January 2011Full accounts made up to 30 April 2010 (8 pages)
31 January 2011Full accounts made up to 30 April 2010 (8 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (3 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (3 pages)
12 April 2010Director's details changed for Richard John Spencer Mason on 5 March 2010 (2 pages)
12 April 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Richard John Spencer Mason on 5 March 2010 (2 pages)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Richard John Spencer Mason on 5 March 2010 (2 pages)
12 April 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
3 November 2009Full accounts made up to 30 April 2009 (9 pages)
3 November 2009Full accounts made up to 30 April 2009 (9 pages)
28 March 2009Return made up to 05/03/09; full list of members (4 pages)
28 March 2009Return made up to 05/03/09; full list of members (4 pages)
16 September 2008Full accounts made up to 30 April 2008 (9 pages)
16 September 2008Full accounts made up to 30 April 2008 (9 pages)
6 May 2008Director appointed richard john spencer mason (2 pages)
6 May 2008Director appointed richard john spencer mason (2 pages)
2 May 2008Appointment terminated director timothy cripps (1 page)
2 May 2008Appointment terminated director timothy cripps (1 page)
15 April 2008Return made up to 05/03/08; full list of members (4 pages)
15 April 2008Return made up to 05/03/08; full list of members (4 pages)
3 March 2008Full accounts made up to 30 April 2007 (9 pages)
3 March 2008Full accounts made up to 30 April 2007 (9 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (3 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (3 pages)
6 March 2007Location of register of members (1 page)
6 March 2007Return made up to 05/03/07; full list of members (2 pages)
6 March 2007Location of register of members (1 page)
6 March 2007Location of debenture register (1 page)
6 March 2007Location of debenture register (1 page)
6 March 2007Return made up to 05/03/07; full list of members (2 pages)
13 February 2007Return made up to 05/03/06; full list of members (2 pages)
13 February 2007Return made up to 05/03/06; full list of members (2 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (3 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (3 pages)
6 June 2005Return made up to 05/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
(3 pages)
6 June 2005Return made up to 05/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
(3 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (3 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (3 pages)
1 April 2004Return made up to 05/03/04; full list of members (5 pages)
1 April 2004Return made up to 05/03/04; full list of members (5 pages)
25 February 2004Total exemption full accounts made up to 30 April 2003 (3 pages)
25 February 2004Total exemption full accounts made up to 30 April 2003 (3 pages)
3 April 2003Total exemption full accounts made up to 30 April 2002 (3 pages)
3 April 2003Total exemption full accounts made up to 30 April 2002 (3 pages)
21 March 2003Return made up to 05/03/03; full list of members (5 pages)
21 March 2003Return made up to 05/03/03; full list of members (5 pages)
26 March 2002Return made up to 05/03/02; full list of members (5 pages)
26 March 2002Return made up to 05/03/02; full list of members (5 pages)
18 February 2002Director's particulars changed (1 page)
18 February 2002Director's particulars changed (1 page)
10 January 2002Total exemption full accounts made up to 30 April 2001 (3 pages)
10 January 2002Total exemption full accounts made up to 30 April 2001 (3 pages)
16 March 2001Return made up to 05/03/01; full list of members (5 pages)
16 March 2001Return made up to 05/03/01; full list of members (5 pages)
20 January 2001Full accounts made up to 30 April 2000 (3 pages)
20 January 2001Full accounts made up to 30 April 2000 (3 pages)
9 March 2000Return made up to 05/03/00; full list of members (5 pages)
9 March 2000Return made up to 05/03/00; full list of members (5 pages)
11 February 2000Full accounts made up to 30 April 1999 (3 pages)
11 February 2000Full accounts made up to 30 April 1999 (3 pages)
10 August 1999Director's particulars changed (1 page)
10 August 1999Director's particulars changed (1 page)
15 March 1999Return made up to 05/03/99; full list of members (6 pages)
15 March 1999Return made up to 05/03/99; full list of members (6 pages)
19 May 1998Full accounts made up to 30 April 1998 (3 pages)
19 May 1998Full accounts made up to 30 April 1998 (3 pages)
11 March 1998Return made up to 05/03/98; full list of members (6 pages)
11 March 1998Return made up to 05/03/98; full list of members (6 pages)
18 February 1998Full accounts made up to 30 April 1997 (3 pages)
18 February 1998Full accounts made up to 30 April 1997 (3 pages)
10 March 1997Return made up to 05/03/97; full list of members (6 pages)
10 March 1997Return made up to 05/03/97; full list of members (6 pages)
26 January 1997Full accounts made up to 30 April 1996 (3 pages)
26 January 1997Full accounts made up to 30 April 1996 (3 pages)
12 March 1996Return made up to 05/03/96; full list of members (7 pages)
12 March 1996Return made up to 05/03/96; full list of members (7 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (3 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (3 pages)
27 February 1980Incorporation (15 pages)
27 February 1980Incorporation (15 pages)