Company NameCornel Investments Limited
DirectorDenis Cornel Lonergan
Company StatusActive
Company Number04341665
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Denis Cornel Lonergan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(5 years, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Secretary NameMr Terry David Harvey
NationalityEnglish
StatusCurrent
Appointed20 June 2007(5 years, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 The Ridgeway
Friern Barnet
London
N11 3LG
Director NameMr Denis Cornel Lonergan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Secretary NameMr Terry David Harvey
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 The Ridgeway
Friern Barnet
London
N11 3LG
Director NameMr Terry David Harvey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 20 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 The Ridgeway
Friern Barnet
London
N11 3LG
Secretary NameMichael Lee Smith
NationalityBritish
StatusResigned
Appointed20 December 2002(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 20 June 2007)
RoleCompany Director
Correspondence Address8 Hunters Grove
Harrow
HA3 9AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

1 at £1Mr Denis Cornel Lonergan
50.00%
Ordinary
1 at £1Mr Paul Walsh
50.00%
Ordinary

Financials

Year2014
Net Worth£632,969
Cash£1,728
Current Liabilities£289,465

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 Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

21 March 2011Delivered on: 1 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 117-119 alexandra park road muswell hill london.
Outstanding
27 April 2007Delivered on: 3 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 115 alexandra park road muswell hill london.
Outstanding
23 April 2007Delivered on: 27 April 2007
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: 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.
Outstanding
7 July 2004Delivered on: 20 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 117 alexandra park road wood green london.
Outstanding
24 April 2002Delivered on: 1 May 2002
Satisfied on: 13 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 117 & 119 alexandra park road, wood green, london N10. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

17 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
12 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
20 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
19 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
18 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
8 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
18 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 March 2019Termination of appointment of Terry David Harvey as a secretary on 28 February 2019 (1 page)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
8 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 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)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 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)
1 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 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)
1 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2009Return made up to 17/12/08; full list of members (3 pages)
5 January 2009Return made up to 17/12/08; 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)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 April 2008Return made up to 17/12/07; full list of members (3 pages)
10 April 2008Return made up to 17/12/07; full list of members (3 pages)
8 April 2008Appointment terminated secretary michael smith (1 page)
8 April 2008Secretary appointed mr terry david harvey (1 page)
8 April 2008Appointment terminated secretary michael smith (1 page)
8 April 2008Secretary appointed mr terry david harvey (1 page)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (9 pages)
27 April 2007Particulars of mortgage/charge (9 pages)
14 December 2006Return made up to 17/12/06; full list of members (2 pages)
14 December 2006Return made up to 17/12/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 December 2005Return made up to 17/12/05; full list of members (5 pages)
22 December 2005Return made up to 17/12/05; full list of members (5 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 February 2005Return made up to 17/12/04; full list of members (5 pages)
9 February 2005Return made up to 17/12/04; full list of members (5 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
29 December 2003Return made up to 17/12/03; full list of members (5 pages)
29 December 2003Return made up to 17/12/03; full list of members (5 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
15 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
15 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 January 2003Registered office changed on 03/01/03 from: 83 dukes avenue london N10 2QD (1 page)
3 January 2003Registered office changed on 03/01/03 from: 83 dukes avenue london N10 2QD (1 page)
30 December 2002Return made up to 17/12/02; full list of members (5 pages)
30 December 2002Return made up to 17/12/02; full list of members (5 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001Secretary resigned (1 page)
17 December 2001Incorporation (17 pages)
17 December 2001Incorporation (17 pages)