Browells Lane
Feltham
Middlesex
TW13 7LW
Director Name | Mr Michael Raymond Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1991(12 months after company formation) |
Appointment Duration | 31 years, 10 months (closed 03 January 2023) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Units 2 & 3 Feltham Business Complex Browells Lane Feltham Middlesex TW13 7LW |
Secretary Name | Mrs Alison Megahy Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1991(12 months after company formation) |
Appointment Duration | 31 years, 10 months (closed 03 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 2 & 3 Feltham Business Complex Browells Lane Feltham Middlesex TW13 7LW |
Website | corniche.uk.com |
---|---|
Telephone | 0800 0345676 |
Telephone region | Freephone |
Registered Address | Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Corniche Express Systems LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1,002,700 |
Cash | £439,305 |
Current Liabilities | £156,410 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
2 March 2015 | Delivered on: 4 March 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
29 September 2000 | Delivered 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 2000 | Delivered 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 |
5 March 2021 | Satisfaction of charge 1 in full (2 pages) |
---|---|
10 February 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
4 November 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
11 February 2020 | Registered 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 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 March 2015 | Registration of charge 024713260003, created on 2 March 2015 (23 pages) |
4 March 2015 | Registration of charge 024713260003, created on 2 March 2015 (23 pages) |
4 March 2015 | Registration of charge 024713260003, created on 2 March 2015 (23 pages) |
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 September 2014 | Director's details changed for Mr Michael Raymond Jones on 22 August 2014 (2 pages) |
8 September 2014 | Secretary's details changed for Mrs Alison Megahy Jones on 22 August 2014 (1 page) |
8 September 2014 | Secretary's details changed for Mrs Alison Megahy Jones on 22 August 2014 (1 page) |
8 September 2014 | Director's details changed for Mrs Alison Megahy Jones on 22 August 2014 (2 pages) |
8 September 2014 | Director's details changed for Mrs Alison Megahy Jones on 22 August 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Michael Raymond Jones on 22 August 2014 (2 pages) |
6 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
15 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
19 February 2010 | Director's details changed for Alison Megahy Jones on 3 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Alison Megahy Jones on 3 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Michael Raymond Jones on 3 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Alison Megahy Jones on 3 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Michael Raymond Jones on 3 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael Raymond Jones on 3 February 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 April 2009 | Return made up to 03/02/09; full list of members (4 pages) |
23 April 2009 | Return made up to 03/02/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
6 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
4 February 2005 | Return made up to 03/02/05; full list of members (3 pages) |
4 February 2005 | Return made up to 03/02/05; full list of members (3 pages) |
9 November 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
9 November 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: 2ND floor 32B church road ashford middlesex TW15 2UY (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 2ND floor 32B church road ashford middlesex TW15 2UY (1 page) |
14 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
12 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
12 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 39 church road ashford middlesex TW15 2TY (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 39 church road ashford middlesex TW15 2TY (1 page) |
23 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
23 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
23 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
23 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
18 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
18 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
28 February 2002 | Return made up to 19/02/02; full list of members
|
28 February 2002 | Return made up to 19/02/02; full list of members
|
28 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
8 February 2001 | Full accounts made up to 30 June 2000 (13 pages) |
8 February 2001 | Full accounts made up to 30 June 2000 (13 pages) |
13 October 2000 | Particulars of mortgage/charge (5 pages) |
13 October 2000 | Particulars of mortgage/charge (5 pages) |
13 October 2000 | Particulars of mortgage/charge (5 pages) |
13 October 2000 | Particulars of mortgage/charge (5 pages) |
10 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
10 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
8 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
8 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
5 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
5 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
31 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
31 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
4 March 1998 | Return made up to 19/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 19/02/98; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
2 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
3 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
3 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
25 February 1997 | Return made up to 19/02/97; full list of members
|
25 February 1997 | Return made up to 19/02/97; full list of members
|
2 March 1996 | Return made up to 19/02/96; no change of members
|
2 March 1996 | Return made up to 19/02/96; no change of members
|
24 October 1995 | Full accounts made up to 30 June 1995 (9 pages) |
24 October 1995 | Full accounts made up to 30 June 1995 (9 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 76,church road, ashford, middlesex. TW15 2TW (1 page) |
29 March 1995 | Registered office changed on 29/03/95 from: 76,church road, ashford, middlesex. TW15 2TW (1 page) |