London
SE1 3TQ
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 1993(13 years after company formation) |
Appointment Duration | 31 years, 2 months |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mr Timothy Thomas Cripps |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(13 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 The Boundary Langton Green Tunbridge Wells Kent TN3 0YB |
Director Name | Mr Nicholas David Hilton |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(13 years after company formation) |
Appointment Duration | 20 years, 2 months (resigned 30 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Richard John Spencer Mason |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(28 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Stephen Guy Durman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Miss Gillian Wendy Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Registered Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Cornhill Secretaries LTD 50.00% Ordinary |
---|---|
1 at £1 | Snow Hill Trustees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
2 April 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
---|---|
25 January 2024 | Total exemption full accounts made up to 30 April 2023 (3 pages) |
16 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
8 January 2023 | Total exemption full accounts made up to 30 April 2022 (3 pages) |
7 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
16 February 2022 | Total exemption full accounts made up to 30 April 2021 (3 pages) |
16 March 2021 | Total exemption full accounts made up to 30 April 2020 (3 pages) |
10 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
10 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 30 April 2019 (3 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
1 May 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
1 May 2018 | Cessation of Snow Hill Trustees Limited as a person with significant control on 28 February 2017 (1 page) |
1 May 2018 | Change of details for Cornhill Secretaries Limited as a person with significant control on 28 February 2017 (2 pages) |
9 February 2018 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
26 January 2018 | Appointment of Mr Mark Richard Lance as a director on 28 February 2017 (2 pages) |
26 January 2018 | Termination of appointment of Stephen Guy Durman as a director on 28 February 2017 (1 page) |
26 January 2018 | Registered 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 2018 | Termination of appointment of Gillian Wendy Smith as a director on 28 February 2017 (1 page) |
4 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
3 July 2017 | Notification of Cornhill Secretaries Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
3 July 2017 | Notification of Cornhill Secretaries Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of Snow Hill Trustees Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of Snow Hill Trustees Limited as a person with significant control on 6 April 2016 (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Full accounts made up to 30 April 2016 (9 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (9 pages) |
17 August 2016 | Register 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 2016 | Register 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 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
16 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
16 December 2015 | Full accounts made up to 30 April 2015 (9 pages) |
16 December 2015 | Full accounts made up to 30 April 2015 (9 pages) |
24 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
11 February 2015 | Full accounts made up to 30 April 2014 (9 pages) |
11 February 2015 | Full accounts made up to 30 April 2014 (9 pages) |
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Register(s) moved to registered inspection location (1 page) |
26 March 2014 | Register(s) moved to registered inspection location (1 page) |
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
30 January 2014 | Full accounts made up to 30 April 2013 (9 pages) |
30 January 2014 | Full accounts made up to 30 April 2013 (9 pages) |
3 May 2013 | Appointment of Stephen Guy Durman as a director (2 pages) |
3 May 2013 | Termination of appointment of Nicholas Hilton as a director (1 page) |
3 May 2013 | Termination of appointment of Richard Mason as a director (1 page) |
3 May 2013 | Appointment of Stephen Guy Durman as a director (2 pages) |
3 May 2013 | Termination of appointment of Richard Mason as a director (1 page) |
3 May 2013 | Appointment of Gillian Wendy Smith as a director (2 pages) |
3 May 2013 | Appointment of Gillian Wendy Smith as a director (2 pages) |
3 May 2013 | Termination of appointment of Nicholas Hilton as a director (1 page) |
29 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Register(s) moved to registered office address (1 page) |
29 April 2013 | Director's details changed for Nicholas David Hilton on 5 March 2013 (2 pages) |
29 April 2013 | Register(s) moved to registered office address (1 page) |
29 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Director's details changed for Nicholas David Hilton on 5 March 2013 (2 pages) |
29 April 2013 | Director's details changed for Nicholas David Hilton on 5 March 2013 (2 pages) |
6 February 2013 | Full accounts made up to 30 April 2012 (9 pages) |
6 February 2013 | Full accounts made up to 30 April 2012 (9 pages) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Director's details changed for Richard John Spencer Mason on 5 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Director's details changed for Richard John Spencer Mason on 5 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Richard John Spencer Mason on 5 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (10 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (10 pages) |
18 March 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
18 March 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
18 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
18 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (8 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (8 pages) |
21 April 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (3 pages) |
21 April 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (3 pages) |
12 April 2010 | Director's details changed for Richard John Spencer Mason on 5 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Richard John Spencer Mason on 5 March 2010 (2 pages) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Richard John Spencer Mason on 5 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
3 November 2009 | Full accounts made up to 30 April 2009 (9 pages) |
3 November 2009 | Full accounts made up to 30 April 2009 (9 pages) |
28 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
28 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
16 September 2008 | Full accounts made up to 30 April 2008 (9 pages) |
16 September 2008 | Full accounts made up to 30 April 2008 (9 pages) |
6 May 2008 | Director appointed richard john spencer mason (2 pages) |
6 May 2008 | Director appointed richard john spencer mason (2 pages) |
2 May 2008 | Appointment terminated director timothy cripps (1 page) |
2 May 2008 | Appointment terminated director timothy cripps (1 page) |
15 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (9 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (9 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (3 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (3 pages) |
6 March 2007 | Location of register of members (1 page) |
6 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
6 March 2007 | Location of register of members (1 page) |
6 March 2007 | Location of debenture register (1 page) |
6 March 2007 | Location of debenture register (1 page) |
6 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
13 February 2007 | Return made up to 05/03/06; full list of members (2 pages) |
13 February 2007 | Return made up to 05/03/06; full list of members (2 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (3 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (3 pages) |
6 June 2005 | Return made up to 05/03/05; full list of members
|
6 June 2005 | Return made up to 05/03/05; full list of members
|
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (3 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (3 pages) |
1 April 2004 | Return made up to 05/03/04; full list of members (5 pages) |
1 April 2004 | Return made up to 05/03/04; full list of members (5 pages) |
25 February 2004 | Total exemption full accounts made up to 30 April 2003 (3 pages) |
25 February 2004 | Total exemption full accounts made up to 30 April 2003 (3 pages) |
3 April 2003 | Total exemption full accounts made up to 30 April 2002 (3 pages) |
3 April 2003 | Total exemption full accounts made up to 30 April 2002 (3 pages) |
21 March 2003 | Return made up to 05/03/03; full list of members (5 pages) |
21 March 2003 | Return made up to 05/03/03; full list of members (5 pages) |
26 March 2002 | Return made up to 05/03/02; full list of members (5 pages) |
26 March 2002 | Return made up to 05/03/02; full list of members (5 pages) |
18 February 2002 | Director's particulars changed (1 page) |
18 February 2002 | Director's particulars changed (1 page) |
10 January 2002 | Total exemption full accounts made up to 30 April 2001 (3 pages) |
10 January 2002 | Total exemption full accounts made up to 30 April 2001 (3 pages) |
16 March 2001 | Return made up to 05/03/01; full list of members (5 pages) |
16 March 2001 | Return made up to 05/03/01; full list of members (5 pages) |
20 January 2001 | Full accounts made up to 30 April 2000 (3 pages) |
20 January 2001 | Full accounts made up to 30 April 2000 (3 pages) |
9 March 2000 | Return made up to 05/03/00; full list of members (5 pages) |
9 March 2000 | Return made up to 05/03/00; full list of members (5 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (3 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (3 pages) |
10 August 1999 | Director's particulars changed (1 page) |
10 August 1999 | Director's particulars changed (1 page) |
15 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
15 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
19 May 1998 | Full accounts made up to 30 April 1998 (3 pages) |
19 May 1998 | Full accounts made up to 30 April 1998 (3 pages) |
11 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
11 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
18 February 1998 | Full accounts made up to 30 April 1997 (3 pages) |
18 February 1998 | Full accounts made up to 30 April 1997 (3 pages) |
10 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
10 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
26 January 1997 | Full accounts made up to 30 April 1996 (3 pages) |
26 January 1997 | Full accounts made up to 30 April 1996 (3 pages) |
12 March 1996 | Return made up to 05/03/96; full list of members (7 pages) |
12 March 1996 | Return made up to 05/03/96; full list of members (7 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
27 February 1980 | Incorporation (15 pages) |
27 February 1980 | Incorporation (15 pages) |