Company Name24 Cornwall Gardens Limited
Company StatusActive
Company Number03197738
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 May 1996(27 years, 11 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 NameJenny Pryer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(9 years, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence AddressStonehall Farmhouse
Stones Green
Harwich
CO12 5DD
Director NameMr Chuan Hong Khaw
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityMalaysian
StatusCurrent
Appointed20 September 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address25 Elvaston Place
Flat 11
London
SW7 5NL
Secretary NameMr Francois Rouzaud
StatusCurrent
Appointed20 September 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address24 Cornwall Gardens
Apt 1
London
SW7 4AW
Director NameMrs Danae Wright
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed07 November 2023(27 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address24 Cornwall Gardens
Apt 3
London
SW7 4AW
Director NameJohn Clark Judson
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleRetired
Correspondence Address10 Pear Tree Lane
Rowledge
Farnham
Surrey
GU10 4DW
Director NameThomas Burrows Judson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleArchitect
Correspondence AddressLawford Old Rectory
Manningtree
Essex
CO11 2JX
Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMiss Isabelle Jacqueline De Vallee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(1 week, 1 day after company formation)
Appointment Duration19 years, 7 months (resigned 24 December 2015)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 24 Cornwall Gardens
London
SW7 4AW
Director NameGonzalo Cuadra
Date of BirthNovember 1957 (Born 66 years ago)
NationalityChilean
StatusResigned
Appointed25 September 1997(1 year, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 June 2004)
RoleManaging Director
Correspondence AddressFlat 1
24 Cornwall Gardens
London
SW7 4AW
Director NameRichard Fleming
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(1 year, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 24 Cornwall Gardens
London
SW7 4AW
Director NameAlexander Clark Judson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 June 2010)
RoleInterior Design
Country of ResidenceEngland
Correspondence AddressFlat 4 23 Rutland Gate
London
SW7 1PD
Director NameMichael Weyrich
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(9 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 January 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
24 Cornwall Gardens
London
SW7 4AW
Secretary NameMr Richard Fry
StatusResigned
Appointed20 October 2014(18 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 December 2020)
RoleCompany Director
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameChantal Marie Gabrielle Mace De Gastines De Vallee
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed15 November 2016(20 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/ 24 Cornwall Gardens
London
Kensington & Chelsea
SW7 4AW
Director NameMr Francois Wode
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2017(20 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 24 Cornwall Gardens
London
SW7 4AW

Location

Registered Address24 Cornwall Gardens
Apt 1
London
SW7 4AW
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

27 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
7 November 2023Appointment of Mrs Danae Wright as a director on 7 November 2023 (2 pages)
7 November 2023Termination of appointment of Francois Wode as a director on 7 November 2023 (1 page)
17 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
8 November 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
30 September 2022Termination of appointment of Richard Fleming as a director on 20 September 2022 (1 page)
30 September 2022Appointment of Mr Chuan Hong Khaw as a director on 20 September 2022 (2 pages)
30 September 2022Appointment of Mr Francois Rouzaud as a secretary on 20 September 2022 (2 pages)
30 September 2022Registered office address changed from Direx Property Management 52 Kenway Road London SW5 0RA England to 24 Cornwall Gardens Apt 1 London SW7 4AW on 30 September 2022 (1 page)
16 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
22 March 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
16 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
24 December 2020Termination of appointment of Richard Fry as a secretary on 22 December 2020 (1 page)
24 December 2020Registered office address changed from Fry & Company 52 Moreton Street London SW1V 2PB to Direx Property Management 52 Kenway Road London SW5 0RA on 24 December 2020 (1 page)
29 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
13 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
3 November 2017Termination of appointment of Chantal Marie Gabrielle Mace De Gastines De Vallee as a director on 23 October 2017 (1 page)
3 November 2017Termination of appointment of Chantal Marie Gabrielle Mace De Gastines De Vallee as a director on 23 October 2017 (1 page)
31 March 2017Appointment of Mr Francois Wode as a director on 1 March 2017 (2 pages)
31 March 2017Appointment of Mr Francois Wode as a director on 1 March 2017 (2 pages)
22 March 2017Termination of appointment of Michael Weyrich as a director on 1 January 2017 (1 page)
22 March 2017Termination of appointment of Michael Weyrich as a director on 1 January 2017 (1 page)
15 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
21 December 2016Appointment of Chantal Marie Gabrielle Mace De Gastines De Vallee as a director on 15 November 2016 (3 pages)
21 December 2016Termination of appointment of Isabelle Jacqueline De Vallee as a director on 24 December 2015 (2 pages)
21 December 2016Appointment of Chantal Marie Gabrielle Mace De Gastines De Vallee as a director on 15 November 2016 (3 pages)
21 December 2016Termination of appointment of Isabelle Jacqueline De Vallee as a director on 24 December 2015 (2 pages)
5 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 March 2016Annual return made up to 15 March 2016 no member list (6 pages)
15 March 2016Annual return made up to 15 March 2016 no member list (6 pages)
22 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
7 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
31 March 2015Annual return made up to 15 March 2015 no member list (6 pages)
31 March 2015Annual return made up to 15 March 2015 no member list (6 pages)
20 October 2014Appointment of Mr Richard Fry as a secretary on 20 October 2014 (2 pages)
20 October 2014Appointment of Mr Richard Fry as a secretary on 20 October 2014 (2 pages)
16 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
16 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
7 April 2014Annual return made up to 15 March 2014 no member list (5 pages)
7 April 2014Annual return made up to 15 March 2014 no member list (5 pages)
6 March 2014Registered office address changed from 27 Palace Gate London W8 5LS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 27 Palace Gate London W8 5LS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 27 Palace Gate London W8 5LS on 6 March 2014 (1 page)
3 December 2013Termination of appointment of Charles Lindon as a secretary (1 page)
3 December 2013Termination of appointment of Charles Lindon as a secretary (1 page)
24 April 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
24 April 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
19 March 2013Annual return made up to 15 March 2013 no member list (6 pages)
19 March 2013Annual return made up to 15 March 2013 no member list (6 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
20 March 2012Annual return made up to 15 March 2012 no member list (6 pages)
20 March 2012Annual return made up to 15 March 2012 no member list (6 pages)
16 March 2011Annual return made up to 15 March 2011 no member list (6 pages)
16 March 2011Annual return made up to 15 March 2011 no member list (6 pages)
17 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
17 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
29 June 2010Termination of appointment of Alexander Judson as a director (1 page)
29 June 2010Termination of appointment of Alexander Judson as a director (1 page)
17 March 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
17 March 2010Annual return made up to 16 March 2010 no member list (5 pages)
17 March 2010Annual return made up to 16 March 2010 no member list (5 pages)
17 March 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
16 March 2010Director's details changed for Jenny Pryer on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Michael Weyrich on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Isabelle Jacqueline De Vallee on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Richard Fleming on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Alexander Judson on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Michael Weyrich on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Jenny Pryer on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Richard Fleming on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Alexander Judson on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Isabelle Jacqueline De Vallee on 15 March 2010 (2 pages)
1 April 2009Annual return made up to 16/03/09 (3 pages)
1 April 2009Annual return made up to 16/03/09 (3 pages)
6 March 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
6 March 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
13 May 2008Annual return made up to 07/04/08 (3 pages)
13 May 2008Annual return made up to 07/04/08 (3 pages)
10 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
10 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
12 April 2007Annual return made up to 07/04/07 (2 pages)
12 April 2007Annual return made up to 07/04/07 (2 pages)
9 May 2006Annual return made up to 07/04/06 (6 pages)
9 May 2006Annual return made up to 07/04/06 (6 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
9 February 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
9 February 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
10 May 2005Annual return made up to 07/04/05
  • 363(288) ‐ Director resigned
(4 pages)
10 May 2005Annual return made up to 07/04/05
  • 363(288) ‐ Director resigned
(4 pages)
21 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
21 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
23 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
23 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
17 April 2004Annual return made up to 07/04/04
  • 363(288) ‐ Director resigned
(5 pages)
17 April 2004Annual return made up to 07/04/04
  • 363(288) ‐ Director resigned
(5 pages)
8 May 2003Annual return made up to 26/04/03 (5 pages)
8 May 2003Annual return made up to 26/04/03 (5 pages)
14 March 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
14 March 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
13 September 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
13 September 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
7 June 2002Annual return made up to 26/04/02 (4 pages)
7 June 2002Annual return made up to 26/04/02 (4 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
3 May 2001Annual return made up to 26/04/01 (4 pages)
3 May 2001Annual return made up to 26/04/01 (4 pages)
8 June 2000Full accounts made up to 30 September 1999 (6 pages)
8 June 2000Full accounts made up to 30 September 1999 (6 pages)
12 May 2000Annual return made up to 05/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 2000Annual return made up to 05/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1999Full accounts made up to 30 September 1998 (6 pages)
27 July 1999Full accounts made up to 30 September 1998 (6 pages)
12 May 1999Annual return made up to 05/05/99 (4 pages)
12 May 1999Annual return made up to 05/05/99 (4 pages)
11 May 1998Annual return made up to 05/05/98 (4 pages)
11 May 1998Annual return made up to 05/05/98 (4 pages)
10 March 1998Full accounts made up to 30 September 1997 (6 pages)
10 March 1998Full accounts made up to 30 September 1997 (6 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
17 June 1997Annual return made up to 13/05/97 (4 pages)
17 June 1997Annual return made up to 13/05/97 (4 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
5 August 1996Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
5 August 1996Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
22 July 1996New director appointed (1 page)
22 July 1996New director appointed (1 page)
13 May 1996Incorporation (21 pages)
13 May 1996Incorporation (21 pages)