Company NameCornwallis Mews Management Limited
DirectorsRickard Kelly Eriksson and Melanie Jayne Omirou
Company StatusActive
Company Number05697884
CategoryPrivate Limited Company
Incorporation Date4 February 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rickard Kelly Eriksson
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed29 December 2008(2 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(4 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleNew Projects Development
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Mette Blackmore
StatusCurrent
Appointed30 May 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Christina Anna Massos
StatusCurrent
Appointed30 May 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Lane
London
N6 4SB
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
London
NW9 6JG
Director NameKyla Campbell
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 2009)
RoleProperty Developers
Correspondence Address14 Victoria Close
New Barnet
London
EN4 9NY
Secretary NameKyla Campbell
NationalityBritish
StatusResigned
Appointed17 December 2008(2 years, 10 months after company formation)
Appointment Duration1 week, 5 days (resigned 29 December 2008)
RoleCompany Director
Correspondence Address14 Victoria Close
New Barnet
London
EN4 9NY
Secretary NameMr Rickard Kelly Eriksson
NationalitySwedish
StatusResigned
Appointed29 December 2008(2 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address1 Frederick Place
London
N8 8AF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Rst Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£276,889
Cash£764
Current Liabilities£178,994

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

22 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
28 June 2023Accounts for a small company made up to 30 September 2022 (7 pages)
1 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
6 October 2022Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 6 October 2022 (1 page)
28 June 2022Accounts for a small company made up to 30 September 2021 (7 pages)
22 June 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022 (1 page)
7 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
28 June 2021Accounts for a small company made up to 30 September 2020 (6 pages)
30 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
8 February 2021Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 8 February 2021 (1 page)
22 September 2020Accounts for a small company made up to 30 September 2019 (6 pages)
3 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 30 September 2018 (7 pages)
18 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
25 February 2019Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
1 August 2018Accounts for a small company made up to 30 September 2017 (6 pages)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
18 May 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
4 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
30 May 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page)
30 May 2017Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages)
30 May 2017Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages)
30 May 2017Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages)
30 May 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page)
30 May 2017Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages)
30 May 2017Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages)
30 May 2017Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages)
8 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 March 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
8 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 March 2017Director's details changed for Mr Rickard Kelly Eriksson on 15 February 2017 (2 pages)
8 March 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
8 March 2017Director's details changed for Mr Rickard Kelly Eriksson on 15 February 2017 (2 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
1 April 2016Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page)
1 April 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
1 April 2016Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page)
1 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(6 pages)
1 April 2016Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
1 April 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
1 April 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
1 April 2016Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
1 April 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
1 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(6 pages)
3 July 2015Full accounts made up to 30 September 2014 (7 pages)
3 July 2015Full accounts made up to 30 September 2014 (7 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(6 pages)
4 March 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
4 March 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(6 pages)
4 March 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(6 pages)
4 March 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
4 March 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
4 March 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
5 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
22 April 2014Full accounts made up to 30 September 2013 (11 pages)
22 April 2014Full accounts made up to 30 September 2013 (11 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
4 July 2013Full accounts made up to 30 September 2012 (11 pages)
4 July 2013Full accounts made up to 30 September 2012 (11 pages)
14 June 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
3 August 2012Full accounts made up to 30 September 2011 (11 pages)
3 August 2012Full accounts made up to 30 September 2011 (11 pages)
9 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Full accounts made up to 30 September 2010 (12 pages)
8 November 2011Full accounts made up to 30 September 2010 (12 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
2 March 2011Director's details changed for Mr Rickard Kelly Eriksson on 4 February 2011 (2 pages)
2 March 2011Secretary's details changed for Mr Rickard Kelly Eriksson on 4 February 2010 (2 pages)
2 March 2011Director's details changed for Mr Rickard Kelly Eriksson on 4 February 2011 (2 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
2 March 2011Director's details changed for Mr Rickard Kelly Eriksson on 4 February 2011 (2 pages)
2 March 2011Secretary's details changed for Mr Rickard Kelly Eriksson on 4 February 2010 (2 pages)
2 March 2011Secretary's details changed for Mr Rickard Kelly Eriksson on 4 February 2010 (2 pages)
11 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
11 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
7 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
7 April 2010Appointment of Mrs Melanie Jayne Omirou as a director (3 pages)
7 April 2010Appointment of Mrs Melanie Jayne Omirou as a director (3 pages)
19 March 2010Termination of appointment of Romy Summerskill as a director (2 pages)
19 March 2010Termination of appointment of Romy Summerskill as a director (2 pages)
18 January 2010Full accounts made up to 31 March 2009 (12 pages)
18 January 2010Full accounts made up to 31 March 2009 (12 pages)
25 August 2009Appointment terminated director kyla campbell (1 page)
25 August 2009Appointment terminated director kyla campbell (1 page)
29 May 2009Full accounts made up to 31 March 2008 (12 pages)
29 May 2009Full accounts made up to 31 March 2008 (12 pages)
24 February 2009Appointment terminated secretary kyla campbell (1 page)
24 February 2009Return made up to 04/02/09; full list of members (4 pages)
24 February 2009Appointment terminated secretary kyla campbell (1 page)
24 February 2009Return made up to 04/02/09; full list of members (4 pages)
11 February 2009Director and secretary appointed rickard kelly eriksson (1 page)
11 February 2009Director and secretary appointed rickard kelly eriksson (1 page)
19 December 2008Appointment terminated secretary bridget mullarkey (1 page)
19 December 2008Secretary appointed kyla clare campbell (1 page)
19 December 2008Appointment terminated secretary bridget mullarkey (1 page)
19 December 2008Secretary appointed kyla clare campbell (1 page)
25 February 2008Full accounts made up to 31 March 2007 (11 pages)
25 February 2008Full accounts made up to 31 March 2007 (11 pages)
13 February 2008Return made up to 04/02/08; full list of members (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Return made up to 04/02/08; full list of members (2 pages)
13 February 2008Director resigned (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
23 February 2007Return made up to 04/02/07; full list of members (2 pages)
23 February 2007Return made up to 04/02/07; full list of members (2 pages)
30 November 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
30 November 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 280 grays inn road london WC1X 8EB (1 page)
14 March 2006Registered office changed on 14/03/06 from: 280 grays inn road london WC1X 8EB (1 page)
14 March 2006New director appointed (2 pages)
4 February 2006Incorporation (17 pages)
4 February 2006Incorporation (17 pages)