Company NameCornelius Court Freehold Limited
DirectorsJeremy Clive Clapich and Geraldine Ramdani
Company StatusActive
Company Number05525309
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 8 months 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 NameJeremy Clive Clapich
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2007(1 year, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Secretary NameJeremy Clive Clapich
NationalityBritish
StatusCurrent
Appointed11 June 2007(1 year, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameGeraldine Ramdani
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed24 September 2007(2 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleMarket Research Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameMichelle Hayley Clapich
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(1 year, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Stanmore House
15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Director NamePONT Street Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address45 Pont Street
London
SW1X 0BX
Secretary NamePg Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address45 Pont Street
Knightsbridge
London
SW1X 0BX

Location

Registered AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jeremy Clive Clapich
25.00%
Ordinary
1 at £1Michelle Hayley Clapich
25.00%
Ordinary
1 at £1Mrs C. Patel
25.00%
Ordinary
1 at £1Ms Geraldine Ramdani
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£1,865
Current Liabilities£2,515

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

4 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
29 May 2023Total exemption full accounts made up to 31 August 2022 (4 pages)
8 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 August 2021 (4 pages)
5 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 August 2020 (4 pages)
24 February 2021Registered office address changed from C/O Anthony Cowen Chartered Accountants 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 24 February 2021 (1 page)
18 January 2021Termination of appointment of Michelle Hayley Clapich as a director on 18 January 2021 (1 page)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
14 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
14 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4
(4 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4
(4 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(4 pages)
8 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(4 pages)
8 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 4
(4 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 4
(4 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 4
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 August 2012Director's details changed for Jeremy Clive Clapich on 1 January 2012 (2 pages)
20 August 2012Secretary's details changed for Jeremy Clive Clapich on 1 January 2012 (1 page)
20 August 2012Director's details changed for Jeremy Clive Clapich on 1 January 2012 (2 pages)
20 August 2012Director's details changed for Michelle Hayley Clapich on 1 January 2012 (2 pages)
20 August 2012Director's details changed for Geraldine Ramdani on 1 January 2012 (2 pages)
20 August 2012Director's details changed for Michelle Hayley Clapich on 1 January 2012 (2 pages)
20 August 2012Director's details changed for Geraldine Ramdani on 1 January 2012 (2 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
20 August 2012Secretary's details changed for Jeremy Clive Clapich on 1 January 2012 (1 page)
20 August 2012Director's details changed for Geraldine Ramdani on 1 January 2012 (2 pages)
20 August 2012Director's details changed for Jeremy Clive Clapich on 1 January 2012 (2 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
20 August 2012Director's details changed for Michelle Hayley Clapich on 1 January 2012 (2 pages)
20 August 2012Secretary's details changed for Jeremy Clive Clapich on 1 January 2012 (1 page)
23 May 2012Registered office address changed from 21 Bedford Square London WC1B 3HH on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 21 Bedford Square London WC1B 3HH on 23 May 2012 (1 page)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
30 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
30 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
30 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
10 December 2008Registered office changed on 10/12/2008 from 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
10 December 2008Registered office changed on 10/12/2008 from 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
24 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
24 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
7 November 2008Return made up to 02/08/08; full list of members (4 pages)
7 November 2008Return made up to 02/08/08; full list of members (4 pages)
19 March 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
19 March 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
25 October 2007Ad 11/06/07--------- £ si 2@1 (2 pages)
25 October 2007Ad 11/06/07--------- £ si 2@1 (2 pages)
25 October 2007Return made up to 02/08/07; full list of members (7 pages)
25 October 2007Return made up to 02/08/07; full list of members (7 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New secretary appointed;new director appointed (2 pages)
16 October 2007New secretary appointed;new director appointed (2 pages)
21 June 2007Registered office changed on 21/06/07 from: 45 pont street knightsbridge london SW1X 0BX (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Registered office changed on 21/06/07 from: 45 pont street knightsbridge london SW1X 0BX (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
29 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
29 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
29 August 2006Return made up to 02/08/06; full list of members (6 pages)
29 August 2006Return made up to 02/08/06; full list of members (6 pages)
2 August 2005Incorporation (16 pages)
2 August 2005Incorporation (16 pages)