Company NameCorris Developments Limited
Company StatusDissolved
Company Number05180641
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 9 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Denis Cornel Lonergan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(5 months, 1 week after company formation)
Appointment Duration15 years, 3 months (closed 24 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Director NameMichael Simms Swallow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleEstate Agent
Correspondence Address2 Coach House Mews
Byde Street, Bengeo
Hertford
Hertfordshire
SG14 3BQ
Director NameJulian Morton Wills
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleProperty Developer
Correspondence AddressGreentrees Farm
Stones Green Road
Tendering
Essex
CO16 0DD
Secretary NameMichael Simms Swallow
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleEstate Agent
Correspondence Address2 Coach House Mews
Byde Street, Bengeo
Hertford
Hertfordshire
SG14 3BQ
Secretary NameDenis Cornel Lonergan
StatusResigned
Appointed20 June 2008(3 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Director NameMr Clive Lawrence Evans
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(8 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 December 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Coach House 33 Hurst Avenue
London
N6 5TX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 2004(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

50 at £1Mr Michael Simms Swallow
50.00%
Ordinary
25 at £1Mr Denis Cornel Lonergan
25.00%
Ordinary
25 at £1Ms Elena Lombardi
25.00%
Ordinary

Financials

Year2014
Net Worth-£441,642
Cash£165
Current Liabilities£496,013

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

28 July 2008Delivered on: 29 July 2008
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: 29 northumberland park london t/no AGL120070 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
22 May 2008Delivered on: 23 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £195,180.00 due or to become due from the company to the chargee.
Particulars: Flat 24, hatchfield house, albert road, london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
11 January 2008Delivered on: 17 January 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets, rights and revenues, whatever and wherever in the world, present and future.
Outstanding
11 January 2008Delivered on: 12 January 2008
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: T/No AGL67550 k/a 16 sandford court bosworth barnet.
Outstanding
20 November 2007Delivered on: 28 November 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 25B rectory lane london t/no EGL525008 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
20 September 2006Delivered on: 22 September 2006
Persons entitled: The Woolwich

Classification: Legal charge
Secured details: £230,000.00 due or to become due from the company to.
Particulars: Property k/a 7 tynemouth road tottenham london t/no NGL492031.
Outstanding
4 December 2006Delivered on: 8 December 2006
Satisfied on: 24 July 2008
Persons entitled: The Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 12A st clements church, arundel square, london t/no NGL594477.
Fully Satisfied
16 December 2005Delivered on: 20 December 2005
Satisfied on: 21 May 2008
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 property k/a garages 1,2,3,5,6,7,8 & 9 at the rear of ryecroft house, hamilton road, london.
Fully Satisfied

Filing History

11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 October 2017Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page)
3 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
1 August 2017Notification of Denis Cornel Lonergan as a person with significant control on 6 April 2016 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 September 2016Confirmation statement made on 15 July 2016 with updates (6 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)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
22 September 2014Termination of appointment of Clive Lawrence Evans as a director on 31 December 2013 (1 page)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 June 2013Termination of appointment of Michael Swallow as a director (1 page)
14 January 2013Appointment of Mr Clive Lawrence Evans as a director (2 pages)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
11 July 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)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
28 January 2010Capitals not rolled up (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Return made up to 15/07/09; full list of members (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 July 2008Return made up to 15/07/08; full list of members (3 pages)
25 June 2008Secretary appointed denis cornel lonergan (1 page)
25 June 2008Appointment terminated secretary michael swallow (1 page)
23 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Return made up to 15/07/07; full list of members (2 pages)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
8 December 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (4 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Return made up to 15/07/06; full list of members (2 pages)
12 May 2006Registered office changed on 12/05/06 from: 286 st pauls road london N1 2LH (1 page)
20 December 2005Particulars of mortgage/charge (3 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 July 2005Return made up to 15/07/05; full list of members (5 pages)
6 May 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
29 March 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Incorporation (17 pages)