Company Name12 Cornwall Gardens Limited
DirectorsSusan Patricia Inglis and Christopher Mason
Company StatusActive
Company Number04728776
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 April 2003(21 years 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 NameMs Susan Patricia Inglis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(10 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat E 12 Cornwall Gardens
London
SW7 4AN
Director NameMr Christopher Mason
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleArt Specialist
Country of ResidenceEngland
Correspondence Address12c Cornwall Gardens
London
SW7 4AN
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusCurrent
Appointed30 January 2020(16 years, 10 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address152 Fulham Road
London
SW10 9PR
Director NameMarie Cecile Henley Price
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cornwall Gardens
London
SW7 4AN
Director NameMr Gregory Nasmyth
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2010)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address8 Ella Road
London
N8 9EL
Secretary NameMarie Cecile Henley Price
NationalityBritish
StatusResigned
Appointed18 July 2003(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cornwall Gardens
London
SW7 4AN
Director NameMr Edward Fink
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Cornwall Gardens
London
SW7 4AN
Secretary NameMr Rai Ghadia
StatusResigned
Appointed18 May 2010(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2012)
RoleCompany Director
Correspondence Address12 Cornwall Gardens
London
SW7 4AN
Director NameRay Gradia
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2012(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cornwall Gardens
Kensington
London
SW7 4AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Studio 16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£7,375
Net Worth£2,841
Cash£23,176
Current Liabilities£98,347

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 April 2024 (2 weeks, 1 day ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

23 October 2023Micro company accounts made up to 30 April 2023 (8 pages)
20 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
12 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
17 September 2021Micro company accounts made up to 30 April 2021 (8 pages)
20 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
5 February 2021Micro company accounts made up to 30 April 2020 (8 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
25 February 2020Registered office address changed from 96 Kensington High Street London W8 4SG England to The Studio 16 Cavaye Place London SW10 9PT on 25 February 2020 (1 page)
25 February 2020Appointment of Principia Estate & Asset Management Ltd as a secretary on 30 January 2020 (2 pages)
11 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
27 November 2019Appointment of Mr Christopher Mason as a director on 24 September 2019 (2 pages)
8 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
19 February 2019Registered office address changed from 12E Cornwall Gardens London SW7 4AN England to 96 Kensington High Street London W8 4SG on 19 February 2019 (1 page)
19 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
25 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
9 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
9 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 May 2016Registered office address changed from C/O 12 Cornwall Garden Ltd 12 Cornwall Gardens Kensington London SW7 4AN to 12E Cornwall Gardens London SW7 4AN on 8 May 2016 (1 page)
8 May 2016Annual return made up to 9 April 2016 no member list (2 pages)
8 May 2016Annual return made up to 9 April 2016 no member list (2 pages)
8 May 2016Registered office address changed from C/O 12 Cornwall Garden Ltd 12 Cornwall Gardens Kensington London SW7 4AN to 12E Cornwall Gardens London SW7 4AN on 8 May 2016 (1 page)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 April 2015Annual return made up to 9 April 2015 no member list (2 pages)
10 April 2015Annual return made up to 9 April 2015 no member list (2 pages)
10 April 2015Annual return made up to 9 April 2015 no member list (2 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 May 2014Appointment of Miss Susan Patricia Inglis as a director (2 pages)
15 May 2014Appointment of Miss Susan Patricia Inglis as a director (2 pages)
8 May 2014Annual return made up to 9 April 2014 no member list (1 page)
8 May 2014Annual return made up to 9 April 2014 no member list (1 page)
8 May 2014Annual return made up to 9 April 2014 no member list (1 page)
21 March 2014Termination of appointment of Ray Gradia as a director (1 page)
21 March 2014Termination of appointment of Ray Gradia as a director (1 page)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 May 2013Annual return made up to 9 April 2013 no member list (2 pages)
7 May 2013Annual return made up to 9 April 2013 no member list (2 pages)
7 May 2013Annual return made up to 9 April 2013 no member list (2 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
15 October 2012Registered office address changed from C/O Edward Fink 12 Cornwall Gardens London United Kingdom SW7 4AN United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from C/O Edward Fink 12 Cornwall Gardens London United Kingdom SW7 4AN United Kingdom on 15 October 2012 (1 page)
8 October 2012Appointment of Ray Gradia as a director (2 pages)
8 October 2012Termination of appointment of Rai Ghadia as a secretary (1 page)
8 October 2012Termination of appointment of Rai Ghadia as a secretary (1 page)
8 October 2012Appointment of Ray Gradia as a director (2 pages)
7 May 2012Annual return made up to 9 April 2012 no member list (2 pages)
7 May 2012Annual return made up to 9 April 2012 no member list (2 pages)
7 May 2012Annual return made up to 9 April 2012 no member list (2 pages)
6 May 2012Registered office address changed from C/O Edward Fink 12a Cornwall Gardens London SW7 4AN United Kingdom on 6 May 2012 (1 page)
6 May 2012Registered office address changed from C/O Edward Fink 12a Cornwall Gardens London SW7 4AN United Kingdom on 6 May 2012 (1 page)
6 May 2012Registered office address changed from C/O Edward Fink 12a Cornwall Gardens London SW7 4AN United Kingdom on 6 May 2012 (1 page)
17 March 2012Termination of appointment of Edward Fink as a director (1 page)
17 March 2012Termination of appointment of Edward Fink as a director (1 page)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 9 April 2011 no member list (2 pages)
27 April 2011Annual return made up to 9 April 2011 no member list (2 pages)
27 April 2011Annual return made up to 9 April 2011 no member list (2 pages)
18 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 May 2010Termination of appointment of Marie Henley Price as a director (1 page)
18 May 2010Termination of appointment of Marie Henley Price as a director (1 page)
18 May 2010Appointment of Mr Rai Ghadhia as a secretary (1 page)
18 May 2010Appointment of Mr Rai Ghadhia as a secretary (1 page)
18 May 2010Termination of appointment of Marie Henley Price as a secretary (1 page)
18 May 2010Secretary's details changed for Mr Rai Ghadhia on 18 May 2010 (1 page)
18 May 2010Termination of appointment of Marie Henley Price as a secretary (1 page)
18 May 2010Secretary's details changed for Mr Rai Ghadhia on 18 May 2010 (1 page)
30 April 2010Registered office address changed from 8 Ella Road London N8 9EL on 30 April 2010 (1 page)
30 April 2010Appointment of Mr Edward Fink as a director (2 pages)
30 April 2010Termination of appointment of Gregory Nasmyth as a director (1 page)
30 April 2010Appointment of Mr Edward Fink as a director (2 pages)
30 April 2010Registered office address changed from 8 Ella Road London N8 9EL on 30 April 2010 (1 page)
30 April 2010Termination of appointment of Gregory Nasmyth as a director (1 page)
21 April 2010Annual return made up to 9 April 2010 no member list (3 pages)
21 April 2010Director's details changed for Marie Cecile Henley Price on 9 April 2010 (2 pages)
21 April 2010Annual return made up to 9 April 2010 no member list (3 pages)
21 April 2010Director's details changed for Gregory Nasmyth on 9 April 2010 (2 pages)
21 April 2010Director's details changed for Marie Cecile Henley Price on 9 April 2010 (2 pages)
21 April 2010Director's details changed for Marie Cecile Henley Price on 9 April 2010 (2 pages)
21 April 2010Director's details changed for Gregory Nasmyth on 9 April 2010 (2 pages)
21 April 2010Director's details changed for Gregory Nasmyth on 9 April 2010 (2 pages)
21 April 2010Annual return made up to 9 April 2010 no member list (3 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 April 2009Annual return made up to 09/04/09 (2 pages)
17 April 2009Annual return made up to 09/04/09 (2 pages)
27 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 April 2008Annual return made up to 09/04/08 (2 pages)
11 April 2008Annual return made up to 09/04/08 (2 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
10 April 2007Annual return made up to 09/04/07 (2 pages)
10 April 2007Annual return made up to 09/04/07 (2 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 May 2006Annual return made up to 09/04/06 (2 pages)
25 May 2006Annual return made up to 09/04/06 (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 April 2005Annual return made up to 09/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
28 April 2005Annual return made up to 09/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 May 2004Annual return made up to 09/04/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 21/05/04
(5 pages)
21 May 2004Annual return made up to 09/04/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 21/05/04
(5 pages)
17 October 2003New secretary appointed;new director appointed (2 pages)
17 October 2003New secretary appointed;new director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
9 April 2003Incorporation (18 pages)
9 April 2003Incorporation (18 pages)