Muswell Hill
London
N10 2QD
Secretary Name | Mr Terry David Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1993(3 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 47 The Ridgeway Friern Barnet London N11 3LG |
Director Name | Mrs Kathleen Patricia Harvey |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1992) |
Role | Secretary |
Correspondence Address | 338 Samuel Lewis Estate Liverpool Road London N1 1LN |
Director Name | Ms Elena Lombardi |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1992) |
Role | Computer Programmer |
Correspondence Address | 105 Moundfield Road London N16 6TD |
Secretary Name | Mr Denis Cornel Lonergan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(12 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 105 Moundfield Road London N16 6TD |
Website | cornel.co.uk |
---|---|
Telephone | 020 30741134 |
Telephone region | London |
Registered Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Cornel Consultants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,417 |
Cash | £84 |
Current Liabilities | £77,501 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
6 February 1992 | Delivered 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 1991 | Delivered 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 |
26 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
5 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
13 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
1 August 2017 | Notification of Denis Cornel Lonergan as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
1 August 2017 | Notification of Denis Cornel Lonergan as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
11 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 July 2010 | Registered office address changed from 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 February 2009 | Return made up to 21/06/08; full list of members (3 pages) |
23 February 2009 | Return made up to 21/06/08; full list of members (3 pages) |
2 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
2 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 June 2005 | Return made up to 21/06/05; full list of members (5 pages) |
28 June 2005 | Return made up to 21/06/05; full list of members (5 pages) |
6 July 2004 | Return made up to 21/06/04; full list of members (5 pages) |
6 July 2004 | Return made up to 21/06/04; full list of members (5 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 July 2003 | Return made up to 21/06/03; full list of members (5 pages) |
8 July 2003 | Return made up to 21/06/03; full list of members (5 pages) |
26 February 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
26 February 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
16 July 2002 | Return made up to 21/06/02; full list of members (5 pages) |
16 July 2002 | Return made up to 21/06/02; full list of members (5 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: cornel associates 1 portland place london W1N 3AA (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: cornel associates 1 portland place london W1N 3AA (1 page) |
10 April 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
10 April 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
31 December 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
31 December 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
31 December 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
31 December 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
27 June 2001 | Return made up to 21/06/01; full list of members (5 pages) |
27 June 2001 | Return made up to 21/06/01; full list of members (5 pages) |
20 March 2001 | Accounts made up to 30 April 2000 (9 pages) |
20 March 2001 | Accounts made up to 30 April 2000 (9 pages) |
14 December 2000 | Return made up to 21/06/00; full list of members; amend (5 pages) |
14 December 2000 | Return made up to 21/06/00; full list of members; amend (5 pages) |
14 December 2000 | Secretary's particulars changed (1 page) |
14 December 2000 | Secretary's particulars changed (1 page) |
26 November 2000 | Return made up to 21/06/00; full list of members; amend (5 pages) |
26 November 2000 | Return made up to 21/06/00; full list of members; amend (5 pages) |
15 June 2000 | Return made up to 21/06/00; full list of members (5 pages) |
15 June 2000 | Return made up to 21/06/00; full list of members (5 pages) |
1 March 2000 | Accounts made up to 30 April 1999 (10 pages) |
1 March 2000 | Accounts made up to 30 April 1999 (10 pages) |
25 June 1999 | Return made up to 21/06/99; no change of members (5 pages) |
25 June 1999 | Return made up to 21/06/99; no change of members (5 pages) |
4 August 1998 | Accounts made up to 30 April 1998 (12 pages) |
4 August 1998 | Accounts made up to 30 April 1998 (12 pages) |
19 June 1998 | Return made up to 21/06/98; no change of members (5 pages) |
19 June 1998 | Return made up to 21/06/98; no change of members (5 pages) |
20 February 1998 | Accounts made up to 30 April 1997 (12 pages) |
20 February 1998 | Accounts made up to 30 April 1997 (12 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: 3 islington house 313/314 upper street london N1 2XQ (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: 3 islington house 313/314 upper street london N1 2XQ (1 page) |
6 July 1997 | Return made up to 21/06/97; full list of members (5 pages) |
6 July 1997 | Return made up to 21/06/97; full list of members (5 pages) |
18 March 1997 | Accounts made up to 30 April 1996 (12 pages) |
18 March 1997 | Accounts made up to 30 April 1996 (12 pages) |
22 June 1996 | Director's particulars changed (1 page) |
22 June 1996 | Return made up to 21/06/96; full list of members (5 pages) |
22 June 1996 | Director's particulars changed (1 page) |
22 June 1996 | Return made up to 21/06/96; full list of members (5 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: 6 providence house providence place islington green london N1 9NT (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 6 providence house providence place islington green london N1 9NT (1 page) |
2 March 1996 | Accounts made up to 30 April 1995 (12 pages) |
2 March 1996 | Accounts made up to 30 April 1995 (12 pages) |
20 June 1995 | Return made up to 21/06/95; no change of members (6 pages) |
20 June 1995 | Return made up to 21/06/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |