Company NameCornwall Gardens (No 21) Residents Company Limited
Company StatusActive
Company Number03315174
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 months ago)
Previous NameDashfold Limited

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 NameLynne Margaret Abbess
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(3 weeks after company formation)
Appointment Duration27 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Hereford Square
London
SW7 4TS
Director NameMr Malcolm Hugh Edward McGuffie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(3 weeks after company formation)
Appointment Duration27 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat
21 Cornwall Gardens
London
SW7 4AW
Director NameCharles Michael Loder Paine
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1999(2 years after company formation)
Appointment Duration25 years, 2 months
RoleRetired Insurance Broker
Country of ResidenceEngland
Correspondence AddressBasement Flat
21 Cornwall Gardens
London
SW7 4AW
Director NameClive Dare Newell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1999(2 years after company formation)
Appointment Duration25 years, 2 months
RoleMember-H.M. Diplomatic Service
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Flat
21 Cornwall Gardens
London
SW7 4AW
Director NameClaire Joanne Robinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(15 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 21 Cornwall Gardens
London
SW7 4AW
Director NameMr Thomas Schweigl
Date of BirthDecember 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed05 June 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21e Cornwall Gardens
London
SW7 4AW
Secretary NameQuadrant Property Management Limited (Corporation)
StatusCurrent
Appointed27 March 1998(1 year, 1 month after company formation)
Appointment Duration26 years, 1 month
Correspondence AddressKennedy House 115
Hammersmith Road
London
W14 0QH
Director NameMs Francesca Marigold Galloway
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(3 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 10 July 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
21 Cornwall Gardens
London
SW7 4AW
Secretary NameDavid Bruce Scope Young
NationalityBritish
StatusResigned
Appointed28 February 1997(3 weeks after company formation)
Appointment Duration1 year (resigned 27 March 1998)
RoleSolicitor
Correspondence Address15 Bolton Street
Piccadilly
London
W1Y 8AR
Director NameChristopher James Aarons
Date of BirthApril 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed18 December 1997(10 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 March 1998)
RoleStockbroker
Correspondence Address21 Cornwall Gardens
South Kensington
London
SW7 4AW
Director NameJean Claude Chassaigne
Date of BirthOctober 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed18 December 1997(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1999)
RoleCompany Director
Correspondence AddressBasement Flat
21 Cornwall Gardens
London
SW7 4AW
Director NameAnna Michalis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed18 December 1997(10 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 13 January 2004)
RoleCompany Director
Correspondence Address1 Hetsovou Street
Athens
Greece 10682
Director NameMr Nils Ulrik Garde Due
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed30 October 2007(10 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 May 2021)
RolePresident & Ceo George Jensen
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 21 Cornwall Gardens
London
SW7 4AW
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameHarper Corporation Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Location

Registered AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Claire Joanne Robinson
16.67%
Ordinary
1 at £1Clive Dare Newell & Gamze Ozen Newell
16.67%
Ordinary
1 at £1Jean Claude Chassaigne & Charles Michael L. Paine
16.67%
Ordinary
1 at £1Lynne Margaret Abbess
16.67%
Ordinary
1 at £1Malcolm Hugh Edward Mcguffie
16.67%
Ordinary
1 at £1Nils Ulrik Garde Due
16.67%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

24 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
19 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
10 June 2021Appointment of Mr Thomas Schweigl as a director on 5 June 2021 (2 pages)
3 June 2021Termination of appointment of Nils Ulrik Garde Due as a director on 20 May 2021 (1 page)
3 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
18 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
13 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 February 2019Registered office address changed from 89 Chiswick High Road London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 7 February 2019 (1 page)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 June 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
20 June 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 6
(10 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 6
(10 pages)
28 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
28 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 6
(10 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 6
(10 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 6
(10 pages)
17 April 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
17 April 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
6 March 2014Secretary's details changed for Quadrant Property Management Limited on 8 February 2013 (1 page)
6 March 2014Secretary's details changed for Quadrant Property Management Limited on 8 February 2013 (1 page)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 6
(10 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 6
(10 pages)
6 March 2014Secretary's details changed for Quadrant Property Management Limited on 8 February 2013 (1 page)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 6
(10 pages)
26 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
26 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (10 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (10 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (10 pages)
10 January 2013Termination of appointment of Francesca Galloway as a director (2 pages)
10 January 2013Termination of appointment of Francesca Galloway as a director (2 pages)
10 January 2013Appointment of Claire Joanne Robinson as a director (3 pages)
10 January 2013Appointment of Claire Joanne Robinson as a director (3 pages)
23 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
23 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (10 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (10 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (10 pages)
14 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
14 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (10 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (10 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (10 pages)
26 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
26 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
10 February 2010Director's details changed for Clive Dare Newell on 7 February 2010 (2 pages)
10 February 2010Director's details changed for Nils Ulrik Garde Due on 7 February 2010 (2 pages)
10 February 2010Director's details changed for Francesca Marigold Galloway on 7 February 2010 (2 pages)
10 February 2010Secretary's details changed for Quadrant Property Management Limited on 7 February 2010 (2 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (8 pages)
10 February 2010Director's details changed for Mr Malcolm Hugh Edward Mcguffie on 7 February 2010 (2 pages)
10 February 2010Director's details changed for Nils Ulrik Garde Due on 7 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Malcolm Hugh Edward Mcguffie on 7 February 2010 (2 pages)
10 February 2010Secretary's details changed for Quadrant Property Management Limited on 7 February 2010 (2 pages)
10 February 2010Director's details changed for Clive Dare Newell on 7 February 2010 (2 pages)
10 February 2010Director's details changed for Nils Ulrik Garde Due on 7 February 2010 (2 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (8 pages)
10 February 2010Director's details changed for Clive Dare Newell on 7 February 2010 (2 pages)
10 February 2010Director's details changed for Charles Michael Loder Paine on 7 February 2010 (2 pages)
10 February 2010Director's details changed for Francesca Marigold Galloway on 7 February 2010 (2 pages)
10 February 2010Director's details changed for Francesca Marigold Galloway on 7 February 2010 (2 pages)
10 February 2010Director's details changed for Charles Michael Loder Paine on 7 February 2010 (2 pages)
10 February 2010Secretary's details changed for Quadrant Property Management Limited on 7 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Malcolm Hugh Edward Mcguffie on 7 February 2010 (2 pages)
10 February 2010Director's details changed for Charles Michael Loder Paine on 7 February 2010 (2 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (8 pages)
4 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 April 2009Location of debenture register (1 page)
29 April 2009Registered office changed on 29/04/2009 from 12 tilton street london SW6 7LP (1 page)
29 April 2009Location of register of members (1 page)
29 April 2009Registered office changed on 29/04/2009 from 12 tilton street london SW6 7LP (1 page)
29 April 2009Location of register of members (1 page)
29 April 2009Location of debenture register (1 page)
29 April 2009Return made up to 07/02/09; full list of members (6 pages)
29 April 2009Return made up to 07/02/09; full list of members (6 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
30 April 2008Director appointed nils ulrik garde due (2 pages)
30 April 2008Director appointed nils ulrik garde due (2 pages)
15 February 2008Return made up to 07/02/08; full list of members (4 pages)
15 February 2008Return made up to 07/02/08; full list of members (4 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
7 February 2007Return made up to 07/02/07; full list of members (4 pages)
7 February 2007Return made up to 07/02/07; full list of members (4 pages)
11 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
11 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
22 February 2006Return made up to 07/02/06; full list of members (4 pages)
22 February 2006Return made up to 07/02/06; full list of members (4 pages)
10 July 2005Location of register of members (1 page)
10 July 2005Location of register of members (1 page)
27 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
6 April 2005Return made up to 07/02/05; full list of members (4 pages)
6 April 2005Return made up to 07/02/05; full list of members (4 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
4 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
4 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
19 February 2004Return made up to 07/02/04; full list of members (11 pages)
19 February 2004Return made up to 07/02/04; full list of members (11 pages)
24 February 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
24 February 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
19 February 2003Return made up to 07/02/03; full list of members (11 pages)
19 February 2003Return made up to 07/02/03; full list of members (11 pages)
20 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
20 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
12 February 2002Return made up to 07/02/02; full list of members (10 pages)
12 February 2002Return made up to 07/02/02; full list of members (10 pages)
30 March 2001Full accounts made up to 31 December 2000 (6 pages)
30 March 2001Full accounts made up to 31 December 2000 (6 pages)
12 February 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 February 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 March 2000Full accounts made up to 31 December 1999 (6 pages)
31 March 2000Full accounts made up to 31 December 1999 (6 pages)
14 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 August 1999Full accounts made up to 31 December 1998 (6 pages)
10 August 1999Full accounts made up to 31 December 1998 (6 pages)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
15 February 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 November 1998Full accounts made up to 25 December 1997 (6 pages)
18 November 1998Full accounts made up to 25 December 1997 (6 pages)
8 April 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
8 April 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
8 April 1998Registered office changed on 08/04/98 from: 21 cornwall gardens london SW7 4AW (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Registered office changed on 08/04/98 from: 21 cornwall gardens london SW7 4AW (1 page)
3 March 1998Return made up to 07/02/98; full list of members (5 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Return made up to 07/02/98; full list of members (5 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
4 May 1997Secretary resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997New secretary appointed (2 pages)
4 May 1997Registered office changed on 04/05/97 from: 60 tabernacle street london EC2A 4NB (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997Registered office changed on 04/05/97 from: 60 tabernacle street london EC2A 4NB (1 page)
4 May 1997Secretary resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New secretary appointed (2 pages)
4 May 1997Director resigned (1 page)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1997Company name changed dashfold LIMITED\certificate issued on 07/03/97 (2 pages)
6 March 1997Company name changed dashfold LIMITED\certificate issued on 07/03/97 (2 pages)
7 February 1997Incorporation (15 pages)
7 February 1997Incorporation (15 pages)