Company NameCornway Investments Limited
DirectorJohn Nathaniel Jones
Company StatusActive
Company Number05253505
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Nathaniel Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address16 Ingestre Place
London
W1F 0JJ
Secretary NameTeresa Jones
NationalityBritish
StatusCurrent
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressUlm Ltd 1st Floor
16 Ingestre Place
London
W1F 0JJ

Location

Registered AddressUlm Ltd 1st Floor
16 Ingestre Place
London
W1F 0JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1John Nathaniel Jones
50.00%
Ordinary
49 at £1Nathaniel C. Jones
49.00%
Ordinary
1 at £1Teresa Jones
1.00%
Ordinary

Financials

Year2014
Net Worth-£127,801
Cash£16,606
Current Liabilities£152,592

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

1 March 2007Delivered on: 2 March 2007
Persons entitled: Abbey National PLC

Classification: Legal & general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 conway street london and all the uncalled capital, intellectual property rights and all other f/h and l/h property. Any securities stock in trade and plant and book debts.
Outstanding
1 March 2007Delivered on: 2 March 2007
Persons entitled: Abbey National PLC

Classification: Legal & general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100-102 seven sisters road london and all the uncalled capital, intellectual property rights and all other f/h and l/h property. Any securities stock in trade and plant and book debts.
Outstanding
1 March 2007Delivered on: 2 March 2007
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
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: Rental income from rents and other payments.
Outstanding

Filing History

19 March 2024Notification of Nathaniel Jones as a person with significant control on 7 October 2016 (2 pages)
19 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
13 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
19 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
19 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
6 July 2022Director's details changed for Mr John Nathaniel Jones on 1 July 2022 (2 pages)
6 July 2022Director's details changed for Mr John Nathaniel Jones on 1 July 2022 (2 pages)
6 July 2022Director's details changed for Mr John Nathaniel Jones on 1 July 2022 (2 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
22 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
24 July 2017Amended total exemption full accounts made up to 31 October 2016 (4 pages)
24 July 2017Amended total exemption full accounts made up to 31 October 2016 (4 pages)
3 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 May 2017Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 19 May 2017 (1 page)
19 May 2017Registered office address changed from , C/O Ulm, 80 st. Martin's Lane, London, WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 19 May 2017 (1 page)
19 May 2017Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 19 May 2017 (1 page)
14 December 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
15 August 2012Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 15 August 2012 (1 page)
15 August 2012Registered office address changed from , 38 Great Windmill Street, London, W1D 7LU, United Kingdom on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 15 August 2012 (1 page)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
7 October 2010Secretary's details changed for Teresa Jones on 1 January 2010 (1 page)
7 October 2010Secretary's details changed for Teresa Jones on 1 January 2010 (1 page)
7 October 2010Secretary's details changed for Teresa Jones on 1 January 2010 (1 page)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
14 October 2009Registered office address changed from First Floor, Douglas House 3 Richmond Buildings London W1D 3HE on 14 October 2009 (1 page)
14 October 2009Director's details changed for John Nathaniel Jones on 7 October 2009 (2 pages)
14 October 2009Director's details changed for John Nathaniel Jones on 7 October 2009 (2 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for John Nathaniel Jones on 7 October 2009 (2 pages)
14 October 2009Registered office address changed from , First Floor, Douglas House, 3 Richmond Buildings, London, W1D 3HE on 14 October 2009 (1 page)
14 October 2009Registered office address changed from First Floor, Douglas House 3 Richmond Buildings London W1D 3HE on 14 October 2009 (1 page)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 October 2008Return made up to 07/10/08; full list of members (3 pages)
9 October 2008Return made up to 07/10/08; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 October 2007Return made up to 07/10/07; full list of members (2 pages)
11 October 2007Return made up to 07/10/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 November 2006Return made up to 07/10/06; full list of members (2 pages)
2 November 2006Return made up to 07/10/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
30 May 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
20 October 2005Return made up to 07/10/05; full list of members (3 pages)
20 October 2005Return made up to 07/10/05; full list of members (3 pages)
7 October 2004Incorporation (17 pages)
7 October 2004Incorporation (17 pages)