Company NameCornercall Limited
Company StatusDissolved
Company Number02485564
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years, 1 month ago)
Dissolution Date29 July 2019 (4 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Anthony Charvonia
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(2 years after company formation)
Appointment Duration27 years, 4 months (closed 29 July 2019)
RoleChemist
Country of ResidenceEngland
Correspondence Address10 White Lion Gate
Virginia Place
Cobham
Surrey
KT11 1AQ
Secretary NameMichael Charvonia
NationalityBritish
StatusClosed
Appointed03 July 1996(6 years, 3 months after company formation)
Appointment Duration23 years, 1 month (closed 29 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Minchenden Crescent
London
N14 7EL
Secretary NameBetty Charvonia
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 05 March 1996)
RoleCompany Director
Correspondence Address76 Pellipar Close
Palmers Green
London
N13 4AG

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

99 at £1D.a. Charvonia
99.00%
Ordinary A
1 at £1D.a. Charvonia
1.00%
Ordinary B

Financials

Year2014
Net Worth-£167,079
Current Liabilities£800

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

19 August 1993Delivered on: 4 September 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 6 goole street openshaw manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding

Filing History

29 July 2019Final Gazette dissolved following liquidation (1 page)
29 April 2019Return of final meeting in a members' voluntary winding up (13 pages)
28 April 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 April 2018Registered office address changed from 10 White Lion Gate Virginia Place Cobham Surrey KT11 1AQ England to 4th Floor Allan House 10 John Princess Street London W1G 0AH on 20 April 2018 (2 pages)
18 April 2018Appointment of a voluntary liquidator (3 pages)
18 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-03
(1 page)
18 April 2018Declaration of solvency (5 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
6 October 2017Change of details for Mr David Anthony Charvonia as a person with significant control on 5 June 2017 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
6 October 2017Notification of Eileen Marie Charvonia as a person with significant control on 5 June 2017 (2 pages)
6 October 2017Change of details for Mr David Anthony Charvonia as a person with significant control on 5 June 2017 (2 pages)
6 October 2017Notification of Eileen Marie Charvonia as a person with significant control on 5 June 2017 (2 pages)
5 June 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 100
(3 pages)
5 June 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 100
(3 pages)
14 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 September 2016Micro company accounts made up to 31 March 2016 (3 pages)
7 September 2016Micro company accounts made up to 31 March 2016 (3 pages)
28 April 2016Director's details changed for David Anthony Charvonia on 1 April 2016 (2 pages)
28 April 2016Registered office address changed from 22 the Mansion West Wing Ottershaw Park Ottershaw Surrey KT16 0QT to 10 White Lion Gate Virginia Place Cobham Surrey KT11 1AQ on 28 April 2016 (1 page)
28 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Registered office address changed from 22 the Mansion West Wing Ottershaw Park Ottershaw Surrey KT16 0QT to 10 White Lion Gate Virginia Place Cobham Surrey KT11 1AQ on 28 April 2016 (1 page)
28 April 2016Director's details changed for David Anthony Charvonia on 1 April 2016 (2 pages)
28 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
6 August 2015Micro company accounts made up to 31 March 2015 (5 pages)
6 August 2015Micro company accounts made up to 31 March 2015 (5 pages)
25 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 100
(5 pages)
19 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 100
(5 pages)
12 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
4 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
22 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
24 April 2010Director's details changed for David Anthony Charvonia on 23 March 2010 (2 pages)
24 April 2010Director's details changed for David Anthony Charvonia on 23 March 2010 (2 pages)
24 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 26/03/09; full list of members (3 pages)
11 May 2009Return made up to 26/03/09; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 May 2008Return made up to 26/03/08; full list of members (3 pages)
2 May 2008Return made up to 26/03/08; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Registered office changed on 05/09/07 from: concept house 3 dene street dorking, surrey RH4 1DR (1 page)
5 September 2007Registered office changed on 05/09/07 from: concept house 3 dene street dorking, surrey RH4 1DR (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Return made up to 26/03/07; full list of members (2 pages)
3 April 2007Return made up to 26/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 July 2006Return made up to 26/03/06; full list of members (2 pages)
6 July 2006Return made up to 26/03/06; full list of members (2 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 May 2005Return made up to 26/03/05; full list of members (2 pages)
10 May 2005Return made up to 26/03/05; full list of members (2 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 May 2004Return made up to 26/03/04; full list of members (6 pages)
17 May 2004Return made up to 26/03/04; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 March 2003Return made up to 26/03/03; full list of members (6 pages)
28 March 2003Return made up to 26/03/03; full list of members (6 pages)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 March 2002Return made up to 26/03/02; full list of members (6 pages)
28 March 2002Return made up to 26/03/02; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 April 2001Return made up to 26/03/01; full list of members (6 pages)
2 April 2001Return made up to 26/03/01; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 March 2000Return made up to 26/03/00; full list of members (6 pages)
29 March 2000Return made up to 26/03/00; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
18 May 1999Return made up to 26/03/99; no change of members (4 pages)
18 May 1999Return made up to 26/03/99; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 May 1997Return made up to 26/03/97; no change of members
  • 363(287) ‐ Registered office changed on 02/05/97
(4 pages)
2 May 1997Return made up to 26/03/97; no change of members
  • 363(287) ‐ Registered office changed on 02/05/97
(4 pages)
6 November 1996Full accounts made up to 31 March 1996 (9 pages)
6 November 1996Full accounts made up to 31 March 1996 (9 pages)
11 August 1996Registered office changed on 11/08/96 from: 6 church street rayleigh essex SS6 7EE (1 page)
11 August 1996Registered office changed on 11/08/96 from: 6 church street rayleigh essex SS6 7EE (1 page)
11 August 1996New secretary appointed (2 pages)
11 August 1996New secretary appointed (2 pages)
5 August 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 August 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 July 1996Return made up to 26/03/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 July 1996Return made up to 26/03/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 June 1995Registered office changed on 21/06/95 from: kingsbridge house 17-23 rectory grove leigh-on-sea essex SS9 2HA (1 page)
21 June 1995Return made up to 26/03/95; full list of members (6 pages)
21 June 1995Registered office changed on 21/06/95 from: kingsbridge house 17-23 rectory grove leigh-on-sea essex SS9 2HA (1 page)
21 June 1995Return made up to 26/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)