Effingham
Leatherhead
Surrey
KT24 5LP
Director Name | Mr Dominic Charles Peter Cornwell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2004(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Home Barn Court The Street Effingham Leatherhead Surrey KT24 5LG |
Secretary Name | St Helens Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2008(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months |
Correspondence Address | 6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR |
Director Name | Mrs Sarah Elizabeth Christmas |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bishopsmead Parade East Horsley Surrey KT24 6SR |
Director Name | Mr Roger Sewell Taylor |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR |
Secretary Name | Mr Roger Sewell Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR |
Secretary Name | Stephanie Janet Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2008) |
Role | Accountant |
Correspondence Address | Doverhay Knap Doverhay, Porlock Minehead Somerset TA24 8LL |
Website | www.cornwellbc.com |
---|
Registered Address | 6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
1 at £1 | Dominic Charles Peter Cornwell 50.00% Ordinary |
---|---|
1 at £1 | Keith Charles Cornwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,470 |
Cash | £705 |
Current Liabilities | £802,131 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
15 May 2006 | Delivered on: 16 May 2006 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a home barn court the street effingham surrey t/no SY64009 and SY381880. Outstanding |
---|---|
15 May 2006 | Delivered on: 16 May 2006 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a home barn court the street effingham surrey t/no SY664651. Outstanding |
19 January 2005 | Delivered on: 3 February 2005 Persons entitled: Keith Charles Cornwell and Valerie Mary Cornwell Classification: Legal charge Secured details: £686,000 and all monies due or to become due from the compnay to the chargee. Particulars: Home barn court the street effingham surrey t/nos SY381880, SY664651 and SY63009. Outstanding |
8 April 2024 | Confirmation statement made on 2 April 2024 with no updates (3 pages) |
---|---|
22 August 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
11 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
26 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
21 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
29 January 2016 | Director's details changed for Mr Dominic Charles Peter Cornwell on 25 December 2014 (2 pages) |
29 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Director's details changed for Mr Dominic Charles Peter Cornwell on 25 December 2014 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
2 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
20 January 2010 | Director's details changed for Mr Keith Charles Cornwell on 18 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Dominic Charles Peter Cornwell on 18 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Secretary's details changed for St Helens Registrars Limited on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Keith Charles Cornwell on 18 January 2010 (2 pages) |
20 January 2010 | Secretary's details changed for St Helens Registrars Limited on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Mr Dominic Charles Peter Cornwell on 18 January 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
28 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 August 2008 | Appointment terminated secretary stephanie blake (1 page) |
11 August 2008 | Secretary appointed st helens registrars LIMITED (2 pages) |
11 August 2008 | Secretary appointed st helens registrars LIMITED (2 pages) |
11 August 2008 | Appointment terminated secretary stephanie blake (1 page) |
6 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Secretary's particulars changed (1 page) |
6 February 2008 | Secretary's particulars changed (1 page) |
6 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
15 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 February 2005 | Return made up to 15/01/05; full list of members
|
17 February 2005 | Return made up to 15/01/05; full list of members
|
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2004 | Secretary resigned;director resigned (1 page) |
20 December 2004 | Secretary resigned;director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
29 November 2004 | Memorandum and Articles of Association (13 pages) |
29 November 2004 | Memorandum and Articles of Association (13 pages) |
22 November 2004 | Company name changed intlex forty three LIMITED\certificate issued on 22/11/04 (2 pages) |
22 November 2004 | Company name changed intlex forty three LIMITED\certificate issued on 22/11/04 (2 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
14 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
14 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
15 January 2003 | Incorporation (21 pages) |
15 January 2003 | Incorporation (21 pages) |