Company NameCornwall
Company StatusDissolved
Company Number02963940
CategoryPrivate Unlimited Company
Incorporation Date27 August 1994(29 years, 7 months ago)
Dissolution Date1 February 2022 (2 years, 1 month ago)
Previous NameCheltrading 83 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Bruce Victor Grakal
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed23 August 2017(23 years after company formation)
Appointment Duration4 years, 5 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Richard Rees-Pulley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2019(24 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 01 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Bruce Victor Grakal
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1994(3 months after company formation)
Appointment Duration2 years (resigned 11 December 1996)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1541 Ocean Avenue Suite 200
Santa Monica
California 90401
United States
Director NameMr Hilary Lester Gerrard
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(3 months after company formation)
Appointment Duration21 years (resigned 30 November 2015)
RolePersonal/Financial Consultant
Country of ResidenceMonaco
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Graham David Hill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(3 months after company formation)
Appointment Duration24 years, 6 months (resigned 19 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr John Gwilym Hemingway
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(3 months after company formation)
Appointment Duration24 years, 8 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameMr Graham David Hill
NationalityBritish
StatusResigned
Appointed31 January 1995(5 months, 1 week after company formation)
Appointment Duration24 years, 4 months (resigned 19 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameStoorne Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 1994(5 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 November 1994)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameStoorne Services Limited (Corporation)
StatusResigned
Appointed01 September 1994(5 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 November 1994)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameQuadrangle Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1994(5 days after company formation)
Appointment Duration5 months (resigned 31 January 1995)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Contact

Websitewww.cornwall.com/
Telephone01290 486900
Telephone regionCumnock

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

10k at £1Devon Holdings LTD
99.99%
Ordinary
1 at £1General Trust Company LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£7,135,106
Cash£34,784
Current Liabilities£7,920,000

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 December 1994Delivered on: 6 January 1995
Satisfied on: 16 April 2010
Persons entitled: Henry Ansbacher & Co. Limited

Classification: Charge over shares in belfry investments limited
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All dividends interest and other income at any time after the date of the charge deriving from any shares for the time being referred to in (a) or (b) above or deriving from any investment of such dividends interest or other income. See the mortgage charge document for full details.
Fully Satisfied
21 December 1994Delivered on: 6 January 1995
Satisfied on: 16 April 2010
Persons entitled: Henry Ansbacher & Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 December 2020Director's details changed for Mr Richard Rees-Pulley on 16 December 2020 (2 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
28 January 2020Termination of appointment of John Gwilym Hemingway as a director on 1 August 2019 (1 page)
14 August 2019Appointment of Mr Richard Rees-Pulley as a director on 19 June 2019 (2 pages)
13 August 2019Termination of appointment of Graham David Hill as a secretary on 19 June 2019 (1 page)
13 August 2019Termination of appointment of Graham David Hill as a director on 19 June 2019 (1 page)
26 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
26 July 2019Director's details changed for Mr Bruce Victor Grakal on 25 July 2019 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
1 September 2017Appointment of Mr Bruce Victor Grakal as a director on 23 August 2017 (2 pages)
1 September 2017Appointment of Mr Bruce Victor Grakal as a director on 23 August 2017 (2 pages)
31 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth share capital increase 02/03/2017
(12 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth share capital increase 02/03/2017
(12 pages)
14 March 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
14 March 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
16 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
16 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
28 November 2016Register inspection address has been changed from First Floor 90 Jermyn Street London SW1Y 6JD United Kingdom to Little Gables Heathside Crescent Woking Surrey GU22 7AQ (1 page)
28 November 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
28 November 2016Register inspection address has been changed from First Floor 90 Jermyn Street London SW1Y 6JD United Kingdom to Little Gables Heathside Crescent Woking Surrey GU22 7AQ (1 page)
25 October 2016Full accounts made up to 31 January 2016 (14 pages)
25 October 2016Full accounts made up to 31 January 2016 (14 pages)
5 January 2016Termination of appointment of Hilary Lester Gerrard as a director on 30 November 2015 (1 page)
5 January 2016Termination of appointment of Hilary Lester Gerrard as a director on 30 November 2015 (1 page)
3 October 2015Full accounts made up to 31 January 2015 (13 pages)
3 October 2015Full accounts made up to 31 January 2015 (13 pages)
4 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10,000
(5 pages)
4 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10,000
(5 pages)
20 November 2014Registered office address changed from 90 Jermyn Street London SW1Y 6JD to C/O C/O Sopher & Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 20 November 2014 (1 page)
20 November 2014Registered office address changed from 90 Jermyn Street London SW1Y 6JD to C/O C/O Sopher & Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 20 November 2014 (1 page)
28 October 2014Full accounts made up to 31 January 2014 (13 pages)
28 October 2014Full accounts made up to 31 January 2014 (13 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(5 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(5 pages)
18 October 2013Full accounts made up to 31 January 2013 (18 pages)
18 October 2013Full accounts made up to 31 January 2013 (18 pages)
29 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10,000
(5 pages)
29 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10,000
(5 pages)
24 October 2012Full accounts made up to 31 January 2012 (16 pages)
24 October 2012Full accounts made up to 31 January 2012 (16 pages)
28 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
12 October 2011Full accounts made up to 31 January 2011 (13 pages)
12 October 2011Full accounts made up to 31 January 2011 (13 pages)
24 August 2011Register inspection address has been changed from C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom (1 page)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
24 August 2011Register inspection address has been changed from C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom (1 page)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
28 October 2010Full accounts made up to 31 January 2010 (13 pages)
28 October 2010Full accounts made up to 31 January 2010 (13 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
8 July 2010Auditor's resignation (1 page)
8 July 2010Auditor's resignation (1 page)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
2 December 2009Full accounts made up to 31 January 2009 (14 pages)
2 December 2009Full accounts made up to 31 January 2009 (14 pages)
14 October 2009Secretary's details changed for Graham David Hill on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr Graham David Hill on 14 October 2009 (2 pages)
14 October 2009Director's details changed for John Gwilym Hemingway on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Graham David Hill on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr Graham David Hill on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Hilary Lester Gerrard on 14 October 2009 (2 pages)
14 October 2009Director's details changed for John Gwilym Hemingway on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Hilary Lester Gerrard on 14 October 2009 (2 pages)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
26 November 2008Full accounts made up to 31 January 2008 (14 pages)
26 November 2008Full accounts made up to 31 January 2008 (14 pages)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
27 November 2007Full accounts made up to 31 January 2007 (13 pages)
27 November 2007Full accounts made up to 31 January 2007 (13 pages)
28 August 2007Return made up to 21/08/07; full list of members (3 pages)
28 August 2007Return made up to 21/08/07; full list of members (3 pages)
5 December 2006Full accounts made up to 31 January 2006 (15 pages)
5 December 2006Full accounts made up to 31 January 2006 (15 pages)
10 October 2006Location of register of members (1 page)
10 October 2006Location of register of members (1 page)
6 September 2006Return made up to 21/08/06; full list of members (6 pages)
6 September 2006Return made up to 21/08/06; full list of members (6 pages)
7 December 2005Full accounts made up to 31 January 2005 (15 pages)
7 December 2005Full accounts made up to 31 January 2005 (15 pages)
22 September 2005Return made up to 21/08/05; full list of members (6 pages)
22 September 2005Return made up to 21/08/05; full list of members (6 pages)
3 December 2004Full accounts made up to 31 January 2004 (15 pages)
3 December 2004Full accounts made up to 31 January 2004 (15 pages)
27 August 2004Return made up to 21/08/04; full list of members (6 pages)
27 August 2004Return made up to 21/08/04; full list of members (6 pages)
2 December 2003Full accounts made up to 31 January 2003 (14 pages)
2 December 2003Full accounts made up to 31 January 2003 (14 pages)
9 September 2003Return made up to 21/08/03; full list of members (6 pages)
9 September 2003Return made up to 21/08/03; full list of members (6 pages)
4 March 2003Full accounts made up to 31 January 2002 (14 pages)
4 March 2003Full accounts made up to 31 January 2002 (14 pages)
25 November 2002Delivery ext'd 3 mth 31/01/02 (1 page)
25 November 2002Delivery ext'd 3 mth 31/01/02 (1 page)
30 August 2002Return made up to 21/08/02; full list of members (7 pages)
30 August 2002Return made up to 21/08/02; full list of members (7 pages)
4 March 2002Full accounts made up to 31 January 2001 (13 pages)
4 March 2002Full accounts made up to 31 January 2001 (13 pages)
3 December 2001Delivery ext'd 3 mth 31/01/01 (1 page)
3 December 2001Delivery ext'd 3 mth 31/01/01 (1 page)
28 August 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2001Full accounts made up to 31 January 2000 (13 pages)
3 May 2001Full accounts made up to 31 January 2000 (13 pages)
12 September 2000Delivery ext'd 3 mth 31/01/00 (1 page)
12 September 2000Delivery ext'd 3 mth 31/01/00 (1 page)
24 August 2000Return made up to 21/08/00; full list of members (6 pages)
24 August 2000Return made up to 21/08/00; full list of members (6 pages)
2 March 2000Full accounts made up to 31 January 1999 (13 pages)
2 March 2000Full accounts made up to 31 January 1999 (13 pages)
24 November 1999Delivery ext'd 3 mth 31/01/99 (1 page)
24 November 1999Delivery ext'd 3 mth 31/01/99 (1 page)
17 November 1999Registered office changed on 17/11/99 from: 2 glynde mews walton street london SW3 1SB (1 page)
17 November 1999Registered office changed on 17/11/99 from: 2 glynde mews walton street london SW3 1SB (1 page)
13 October 1999Return made up to 21/08/99; full list of members (10 pages)
13 October 1999Return made up to 21/08/99; full list of members (10 pages)
29 September 1999Location of register of members (1 page)
29 September 1999Location of register of members (1 page)
18 November 1998Full accounts made up to 31 January 1998 (12 pages)
18 November 1998Full accounts made up to 31 January 1998 (12 pages)
25 August 1998Return made up to 21/08/98; full list of members (10 pages)
25 August 1998Return made up to 21/08/98; full list of members (10 pages)
2 December 1997Full accounts made up to 31 January 1997 (12 pages)
2 December 1997Full accounts made up to 31 January 1997 (12 pages)
5 September 1997Return made up to 21/08/97; full list of members (8 pages)
5 September 1997Return made up to 21/08/97; full list of members (8 pages)
29 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1997Memorandum and Articles of Association (8 pages)
29 January 1997Memorandum and Articles of Association (8 pages)
29 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
23 December 1996Re-registration of Memorandum and Articles (1 page)
23 December 1996Certificate of re-registration from Limited to Unlimited (1 page)
23 December 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
23 December 1996Declaration of assent for reregistration to UNLTD (2 pages)
23 December 1996Re-registration of Memorandum and Articles (1 page)
23 December 1996Application for reregistration from LTD to UNLTD (3 pages)
23 December 1996Members' assent for rereg from LTD to UNLTD (1 page)
23 December 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
23 December 1996Members' assent for rereg from LTD to UNLTD (1 page)
23 December 1996Certificate of re-registration from Limited to Unlimited (1 page)
23 December 1996Application for reregistration from LTD to UNLTD (3 pages)
23 December 1996Declaration of assent for reregistration to UNLTD (2 pages)
19 September 1996Return made up to 21/08/96; no change of members (10 pages)
19 September 1996Return made up to 21/08/96; no change of members (10 pages)
27 June 1996Full accounts made up to 31 January 1996 (13 pages)
27 June 1996Full accounts made up to 31 January 1996 (13 pages)
23 August 1995Return made up to 21/08/95; full list of members (16 pages)
23 August 1995Return made up to 21/08/95; full list of members (16 pages)