Company NameCornwall Mansions  Investments Ltd
DirectorDavid Griffiths
Company StatusActive
Company Number05531921
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Griffiths
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceBritish
Correspondence Address272 Kensington High Street
London
W8 6ND
Secretary NameDavid Griffiths
NationalityBritish
StatusCurrent
Appointed09 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One 272 Kensington High Street
London
W8 6ND
Director NamePamela Anne Emmerson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Cornwall Mansions
33 Kensington Court
London
W8 5BG
Director NameApril Marie Bouaoudia
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 July 2010)
RoleCompany Director
Correspondence Address6 Cornwall Mansions
33 Kensington Court
London
W8 5BG
Director NameCharles Kenneth Zachary Miles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(2 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 19 October 2019)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address4 Cornwall Mansions
33 Kensington Court
London
W8 5BG
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered AddressNumber One
272 Kensington High Street
London
W8 6ND
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ashir Patel & Rashmi Patel & Harshad Patel
6.25%
Ordinary
1 at £1Charles Kenneth Zachary Miles & Marcella Jane Patricia Miles
6.25%
Ordinary
1 at £1Christophe Louise Jacques Cornaire
6.25%
Ordinary
1 at £1David Morley Arthur Griffiths & Yuri Griffiths
6.25%
Ordinary
1 at £1Dora Scaparo
6.25%
Ordinary
1 at £1Governors Of The French Republic
6.25%
Ordinary
1 at £1Jaleh Siassi Faiz
6.25%
Ordinary
1 at £1Maiangela Radice & Luca Lori
6.25%
Ordinary
1 at £1Megan Crinlys Evans & David Melville Evans
6.25%
Ordinary
1 at £1Michael John Hatchard Kirby
6.25%
Ordinary
1 at £1Nour Property Holdings LTD
6.25%
Ordinary
1 at £1Pamela Anne Emmerson & John Corti Emmerson
6.25%
Ordinary
1 at £1Pearl Munro
6.25%
Ordinary
1 at £1Salon Developments Sa
6.25%
Ordinary
2 at £1Eileen Grayken
12.50%
Ordinary

Financials

Year2014
Net Worth£16

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

23 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
11 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
25 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
25 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
17 February 2022Termination of appointment of Pamela Anne Emmerson as a director on 17 February 2022 (1 page)
30 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
6 November 2019Termination of appointment of Charles Kenneth Zachary Miles as a director on 19 October 2019 (1 page)
31 August 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
31 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
23 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
23 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 16
(8 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 16
(8 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 16
(8 pages)
16 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 16
(8 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 16
(8 pages)
2 September 2014Director's details changed for David Griffiths on 1 January 2014 (2 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 16
(8 pages)
2 September 2014Director's details changed for David Griffiths on 1 January 2014 (2 pages)
2 September 2014Director's details changed for David Griffiths on 1 January 2014 (2 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 16
(8 pages)
14 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 16
(8 pages)
14 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 16
(8 pages)
14 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
20 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
20 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
20 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 October 2011Register(s) moved to registered office address (1 page)
4 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
4 October 2011Register(s) moved to registered office address (1 page)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
4 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
4 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
3 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
3 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
1 October 2010Register(s) moved to registered inspection location (1 page)
1 October 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Director's details changed for Pamela Anne Emmerson on 1 January 2010 (2 pages)
30 September 2010Director's details changed for Charles Kenneth Zachary Miles on 1 January 2010 (2 pages)
30 September 2010Termination of appointment of April Bouaoudia as a director (1 page)
30 September 2010Director's details changed for David Griffiths on 1 January 2010 (2 pages)
30 September 2010Director's details changed for Charles Kenneth Zachary Miles on 1 January 2010 (2 pages)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Director's details changed for Charles Kenneth Zachary Miles on 1 January 2010 (2 pages)
30 September 2010Director's details changed for Pamela Anne Emmerson on 1 January 2010 (2 pages)
30 September 2010Termination of appointment of April Bouaoudia as a director (1 page)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Director's details changed for Pamela Anne Emmerson on 1 January 2010 (2 pages)
30 September 2010Secretary's details changed for David Griffiths on 1 January 2010 (1 page)
30 September 2010Director's details changed for David Griffiths on 1 January 2010 (2 pages)
30 September 2010Secretary's details changed for David Griffiths on 1 January 2010 (1 page)
30 September 2010Secretary's details changed for David Griffiths on 1 January 2010 (1 page)
30 September 2010Director's details changed for David Griffiths on 1 January 2010 (2 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
21 November 2009Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page)
21 November 2009Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page)
26 September 2009Return made up to 09/08/09; full list of members (11 pages)
26 September 2009Return made up to 09/08/09; full list of members (11 pages)
2 March 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
2 March 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
27 October 2008Registered office changed on 27/10/2008 from suite 108 56 gloucester road london SW7 4UB (1 page)
27 October 2008Registered office changed on 27/10/2008 from suite 108 56 gloucester road london SW7 4UB (1 page)
21 August 2008Return made up to 09/08/08; full list of members (11 pages)
21 August 2008Return made up to 09/08/08; full list of members (11 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
25 September 2007New director appointed (4 pages)
25 September 2007New director appointed (4 pages)
6 September 2007Return made up to 09/08/07; full list of members (7 pages)
6 September 2007Return made up to 09/08/07; full list of members (7 pages)
16 August 2007Ad 20/07/07--------- £ si 15@1=15 £ ic 1/16 (4 pages)
16 August 2007Ad 20/07/07--------- £ si 15@1=15 £ ic 1/16 (4 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
21 April 2007Registered office changed on 21/04/07 from: 1346 high road whetstone london N20 9HJ (1 page)
21 April 2007Registered office changed on 21/04/07 from: 1346 high road whetstone london N20 9HJ (1 page)
29 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
29 September 2006Return made up to 09/08/06; full list of members (7 pages)
29 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
29 September 2006Return made up to 09/08/06; full list of members (7 pages)
12 October 2005New secretary appointed;new director appointed (2 pages)
12 October 2005New secretary appointed;new director appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005Secretary resigned (1 page)
9 August 2005Incorporation (16 pages)
9 August 2005Incorporation (16 pages)