Company NameHealy Cornelius Design Consultancy Ltd
DirectorsCornelius Gerard Healy and Mary Olive Moynihan
Company StatusActive
Company Number05261828
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Cornelius Gerard Healy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed18 October 2004(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address56 Cobham Road
Ilford
IG3 9JP
Secretary NameMary Olive Moynihan
NationalityBritish
StatusCurrent
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address56 Cobham Road
Ilford
IG3 9JP
Director NameMs Mary Olive Moynihan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2019(14 years, 5 months after company formation)
Appointment Duration5 years
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressNo.5 St John's Lane
London
EC1M 4BH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehealycornelius.com
Email address[email protected]
Telephone020 74047771
Telephone regionLondon

Location

Registered AddressNo.5 St John's Lane
London
EC1M 4BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Cornelius Gerard Healy
100.00%
Ordinary

Financials

Year2014
Net Worth£14,289
Cash£16,502
Current Liabilities£14,658

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

19 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 November 2020Notification of Mary Olive Moynihan as a person with significant control on 12 December 2019 (2 pages)
12 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
16 November 2019Confirmation statement made on 4 November 2019 with updates (5 pages)
4 November 2019Director's details changed for Mrs Olive Mary Moynihan on 4 November 2019 (2 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 April 2019Appointment of Mrs Olive Mary Moynihan as a director on 1 April 2019 (2 pages)
15 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
28 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
14 April 2016Registered office address changed from No. 5 st John's Street, London St. John's Lane London EC1M 4BH to No.5 st John's Lane London EC1M 4BH on 14 April 2016 (1 page)
14 April 2016Registered office address changed from No. 5 st John's Street, London St. John's Lane London EC1M 4BH to No.5 st John's Lane London EC1M 4BH on 14 April 2016 (1 page)
2 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(4 pages)
2 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(4 pages)
2 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(4 pages)
13 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Registered office address changed from Building 6 30 Friern Park London N12 9DA to No. 5 St John's Street, London St. John's Lane London EC1M 4BH on 29 October 2014 (1 page)
29 October 2014Registered office address changed from Building 6 30 Friern Park London N12 9DA to No. 5 St John's Street, London St. John's Lane London EC1M 4BH on 29 October 2014 (1 page)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
28 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
28 November 2013Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT on 28 November 2013 (1 page)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
29 March 2012Amended accounts made up to 31 March 2011 (6 pages)
29 March 2012Amended accounts made up to 31 March 2011 (6 pages)
3 February 2012Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Amended accounts made up to 31 March 2010 (6 pages)
23 March 2011Amended accounts made up to 31 March 2010 (6 pages)
11 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 December 2009Director's details changed for Cornelius Gerard Healy on 11 December 2009 (2 pages)
12 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
12 December 2009Director's details changed for Cornelius Gerard Healy on 11 December 2009 (2 pages)
12 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
19 August 2009Registered office changed on 19/08/2009 from 45 green drift royston SG8 5BX (1 page)
19 August 2009Registered office changed on 19/08/2009 from 45 green drift royston SG8 5BX (1 page)
18 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 December 2008Return made up to 18/10/08; full list of members (3 pages)
2 December 2008Return made up to 18/10/08; full list of members (3 pages)
6 November 2007Return made up to 18/10/07; full list of members (2 pages)
6 November 2007Return made up to 18/10/07; full list of members (2 pages)
20 October 2006Return made up to 18/10/06; full list of members (2 pages)
20 October 2006Return made up to 18/10/06; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 December 2005Return made up to 18/10/05; full list of members (2 pages)
12 December 2005Return made up to 18/10/05; full list of members (2 pages)
19 November 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
19 November 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004Incorporation (17 pages)
18 October 2004Incorporation (17 pages)