Company NameCorniche International Couriers Limited
Company StatusDissolved
Company Number02471326
CategoryPrivate Limited Company
Incorporation Date19 February 1990(34 years, 2 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMrs Alison Megahy Jones
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1991(12 months after company formation)
Appointment Duration31 years, 10 months (closed 03 January 2023)
RoleDirector Of Administration
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2 & 3 Feltham Business Complex
Browells Lane
Feltham
Middlesex
TW13 7LW
Director NameMr Michael Raymond Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1991(12 months after company formation)
Appointment Duration31 years, 10 months (closed 03 January 2023)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2 & 3 Feltham Business Complex
Browells Lane
Feltham
Middlesex
TW13 7LW
Secretary NameMrs Alison Megahy Jones
NationalityBritish
StatusClosed
Appointed18 February 1991(12 months after company formation)
Appointment Duration31 years, 10 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2 & 3 Feltham Business Complex
Browells Lane
Feltham
Middlesex
TW13 7LW

Contact

Websitecorniche.uk.com
Telephone0800 0345676
Telephone regionFreephone

Location

Registered AddressOsborne House
143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Corniche Express Systems LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,002,700
Cash£439,305
Current Liabilities£156,410

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

2 March 2015Delivered on: 4 March 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
29 September 2000Delivered on: 13 October 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 2 feltham business complex browell's lane felthm middx t/n AGL9156. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 September 2000Delivered on: 13 October 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as unit 3, feltham business complex browell's lane feltham middx title number AGL5877. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

5 March 2021Satisfaction of charge 1 in full (2 pages)
10 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
4 November 2020Registered office address changed from Unit 3 Feltham Business Complex Browells Lane Feltham Middlesex TW13 7LW England to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 4 November 2020 (1 page)
15 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
11 February 2020Registered office address changed from Units 2 and 3 Feltham Business Complex Browells Lane Feltham Middlesex TW13 7LW to Unit 3 Feltham Business Complex Browells Lane Feltham Middlesex TW13 7LW on 11 February 2020 (1 page)
6 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
12 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
6 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,000
(5 pages)
18 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,000
(5 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 March 2015Registration of charge 024713260003, created on 2 March 2015 (23 pages)
4 March 2015Registration of charge 024713260003, created on 2 March 2015 (23 pages)
4 March 2015Registration of charge 024713260003, created on 2 March 2015 (23 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
(5 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
(5 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 September 2014Director's details changed for Mr Michael Raymond Jones on 22 August 2014 (2 pages)
8 September 2014Secretary's details changed for Mrs Alison Megahy Jones on 22 August 2014 (1 page)
8 September 2014Secretary's details changed for Mrs Alison Megahy Jones on 22 August 2014 (1 page)
8 September 2014Director's details changed for Mrs Alison Megahy Jones on 22 August 2014 (2 pages)
8 September 2014Director's details changed for Mrs Alison Megahy Jones on 22 August 2014 (2 pages)
8 September 2014Director's details changed for Mr Michael Raymond Jones on 22 August 2014 (2 pages)
6 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(5 pages)
6 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(5 pages)
6 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(5 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
15 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
19 February 2010Director's details changed for Alison Megahy Jones on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Alison Megahy Jones on 3 February 2010 (2 pages)
19 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Michael Raymond Jones on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Alison Megahy Jones on 3 February 2010 (2 pages)
19 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Michael Raymond Jones on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Michael Raymond Jones on 3 February 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
12 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 April 2009Return made up to 03/02/09; full list of members (4 pages)
23 April 2009Return made up to 03/02/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 February 2008Return made up to 03/02/08; full list of members (3 pages)
11 February 2008Return made up to 03/02/08; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 August 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 February 2007Return made up to 03/02/07; full list of members (3 pages)
21 February 2007Return made up to 03/02/07; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 February 2006Return made up to 03/02/06; full list of members (3 pages)
6 February 2006Return made up to 03/02/06; full list of members (3 pages)
4 February 2005Return made up to 03/02/05; full list of members (3 pages)
4 February 2005Return made up to 03/02/05; full list of members (3 pages)
9 November 2004Accounts for a small company made up to 30 June 2004 (8 pages)
9 November 2004Accounts for a small company made up to 30 June 2004 (8 pages)
12 October 2004Registered office changed on 12/10/04 from: 2ND floor 32B church road ashford middlesex TW15 2UY (1 page)
12 October 2004Registered office changed on 12/10/04 from: 2ND floor 32B church road ashford middlesex TW15 2UY (1 page)
14 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
14 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
12 February 2004Return made up to 19/02/04; full list of members (7 pages)
12 February 2004Return made up to 19/02/04; full list of members (7 pages)
23 April 2003Registered office changed on 23/04/03 from: 39 church road ashford middlesex TW15 2TY (1 page)
23 April 2003Registered office changed on 23/04/03 from: 39 church road ashford middlesex TW15 2TY (1 page)
23 March 2003Return made up to 19/02/03; full list of members (7 pages)
23 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
23 March 2003Return made up to 19/02/03; full list of members (7 pages)
23 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
18 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
18 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
28 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2001Return made up to 19/02/01; full list of members (6 pages)
28 February 2001Return made up to 19/02/01; full list of members (6 pages)
8 February 2001Full accounts made up to 30 June 2000 (13 pages)
8 February 2001Full accounts made up to 30 June 2000 (13 pages)
13 October 2000Particulars of mortgage/charge (5 pages)
13 October 2000Particulars of mortgage/charge (5 pages)
13 October 2000Particulars of mortgage/charge (5 pages)
13 October 2000Particulars of mortgage/charge (5 pages)
10 March 2000Return made up to 19/02/00; full list of members (6 pages)
10 March 2000Return made up to 19/02/00; full list of members (6 pages)
8 February 2000Full accounts made up to 30 June 1999 (14 pages)
8 February 2000Full accounts made up to 30 June 1999 (14 pages)
5 March 1999Return made up to 19/02/99; no change of members (4 pages)
5 March 1999Return made up to 19/02/99; no change of members (4 pages)
31 January 1999Full accounts made up to 30 June 1998 (14 pages)
31 January 1999Full accounts made up to 30 June 1998 (14 pages)
4 March 1998Return made up to 19/02/98; no change of members (4 pages)
4 March 1998Return made up to 19/02/98; no change of members (4 pages)
2 December 1997Full accounts made up to 30 June 1997 (11 pages)
2 December 1997Full accounts made up to 30 June 1997 (11 pages)
3 March 1997Full accounts made up to 30 June 1996 (11 pages)
3 March 1997Full accounts made up to 30 June 1996 (11 pages)
25 February 1997Return made up to 19/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1997Return made up to 19/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1996Return made up to 19/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 March 1996Return made up to 19/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 October 1995Full accounts made up to 30 June 1995 (9 pages)
24 October 1995Full accounts made up to 30 June 1995 (9 pages)
29 March 1995Registered office changed on 29/03/95 from: 76,church road, ashford, middlesex. TW15 2TW (1 page)
29 March 1995Registered office changed on 29/03/95 from: 76,church road, ashford, middlesex. TW15 2TW (1 page)