Company NameCornel Associates Limited
DirectorDenis Cornel Lonergan
Company StatusActive
Company Number02514173
CategoryPrivate Limited Company
Incorporation Date21 June 1990(33 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Denis Cornel Lonergan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1993(3 years after company formation)
Appointment Duration30 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Secretary NameMr Terry David Harvey
NationalityBritish
StatusCurrent
Appointed30 June 1993(3 years after company formation)
Appointment Duration30 years, 10 months
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address47 The Ridgeway
Friern Barnet
London
N11 3LG
Director NameMrs Kathleen Patricia Harvey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleSecretary
Correspondence Address338 Samuel Lewis Estate
Liverpool Road
London
N1 1LN
Director NameMs Elena Lombardi
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleComputer Programmer
Correspondence Address105 Moundfield Road
London
N16 6TD
Secretary NameMr Denis Cornel Lonergan
NationalityBritish
StatusResigned
Appointed20 June 1991(12 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleCompany Director
Correspondence Address105 Moundfield Road
London
N16 6TD

Contact

Websitecornel.co.uk
Telephone020 30741134
Telephone regionLondon

Location

Registered Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Cornel Consultants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,417
Cash£84
Current Liabilities£77,501

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

6 February 1992Delivered on: 12 February 1992
Satisfied on: 16 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 October 1991Delivered on: 23 October 1991
Satisfied on: 22 June 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
5 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
15 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
13 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
1 August 2017Notification of Denis Cornel Lonergan as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
1 August 2017Notification of Denis Cornel Lonergan as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
11 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
(4 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
(4 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
13 June 2011Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Registered office address changed from 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 February 2009Return made up to 21/06/08; full list of members (3 pages)
23 February 2009Return made up to 21/06/08; full list of members (3 pages)
2 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
2 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 June 2007Return made up to 21/06/07; full list of members (2 pages)
25 June 2007Return made up to 21/06/07; full list of members (2 pages)
23 June 2006Return made up to 21/06/06; full list of members (2 pages)
23 June 2006Return made up to 21/06/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 June 2005Return made up to 21/06/05; full list of members (5 pages)
28 June 2005Return made up to 21/06/05; full list of members (5 pages)
6 July 2004Return made up to 21/06/04; full list of members (5 pages)
6 July 2004Return made up to 21/06/04; full list of members (5 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 July 2003Return made up to 21/06/03; full list of members (5 pages)
8 July 2003Return made up to 21/06/03; full list of members (5 pages)
26 February 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
26 February 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
16 July 2002Return made up to 21/06/02; full list of members (5 pages)
16 July 2002Return made up to 21/06/02; full list of members (5 pages)
16 June 2002Registered office changed on 16/06/02 from: cornel associates 1 portland place london W1N 3AA (1 page)
16 June 2002Registered office changed on 16/06/02 from: cornel associates 1 portland place london W1N 3AA (1 page)
10 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
10 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
31 December 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
31 December 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
31 December 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
31 December 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
27 June 2001Return made up to 21/06/01; full list of members (5 pages)
27 June 2001Return made up to 21/06/01; full list of members (5 pages)
20 March 2001Accounts made up to 30 April 2000 (9 pages)
20 March 2001Accounts made up to 30 April 2000 (9 pages)
14 December 2000Return made up to 21/06/00; full list of members; amend (5 pages)
14 December 2000Return made up to 21/06/00; full list of members; amend (5 pages)
14 December 2000Secretary's particulars changed (1 page)
14 December 2000Secretary's particulars changed (1 page)
26 November 2000Return made up to 21/06/00; full list of members; amend (5 pages)
26 November 2000Return made up to 21/06/00; full list of members; amend (5 pages)
15 June 2000Return made up to 21/06/00; full list of members (5 pages)
15 June 2000Return made up to 21/06/00; full list of members (5 pages)
1 March 2000Accounts made up to 30 April 1999 (10 pages)
1 March 2000Accounts made up to 30 April 1999 (10 pages)
25 June 1999Return made up to 21/06/99; no change of members (5 pages)
25 June 1999Return made up to 21/06/99; no change of members (5 pages)
4 August 1998Accounts made up to 30 April 1998 (12 pages)
4 August 1998Accounts made up to 30 April 1998 (12 pages)
19 June 1998Return made up to 21/06/98; no change of members (5 pages)
19 June 1998Return made up to 21/06/98; no change of members (5 pages)
20 February 1998Accounts made up to 30 April 1997 (12 pages)
20 February 1998Accounts made up to 30 April 1997 (12 pages)
5 January 1998Registered office changed on 05/01/98 from: 3 islington house 313/314 upper street london N1 2XQ (1 page)
5 January 1998Registered office changed on 05/01/98 from: 3 islington house 313/314 upper street london N1 2XQ (1 page)
6 July 1997Return made up to 21/06/97; full list of members (5 pages)
6 July 1997Return made up to 21/06/97; full list of members (5 pages)
18 March 1997Accounts made up to 30 April 1996 (12 pages)
18 March 1997Accounts made up to 30 April 1996 (12 pages)
22 June 1996Director's particulars changed (1 page)
22 June 1996Return made up to 21/06/96; full list of members (5 pages)
22 June 1996Director's particulars changed (1 page)
22 June 1996Return made up to 21/06/96; full list of members (5 pages)
16 April 1996Registered office changed on 16/04/96 from: 6 providence house providence place islington green london N1 9NT (1 page)
16 April 1996Registered office changed on 16/04/96 from: 6 providence house providence place islington green london N1 9NT (1 page)
2 March 1996Accounts made up to 30 April 1995 (12 pages)
2 March 1996Accounts made up to 30 April 1995 (12 pages)
20 June 1995Return made up to 21/06/95; no change of members (6 pages)
20 June 1995Return made up to 21/06/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)