Guildford
Surrey
GU1 2RR
Director Name | Mr John Anthony Douglas |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2007(1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Oaksford The Fordrough Truemans Heath Lane Shirley West Midlands B90 1PP |
Secretary Name | Mr Dominic Charles Peter Cornwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2008(6 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Secretary/Director |
Country of Residence | England |
Correspondence Address | 186 Epsom Road Guildford Surrey GU1 2RR |
Director Name | Mr Keith Charles Cornwell |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2008(6 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm House The Street Effingham Leatherhead Surrey KT24 5LP |
Director Name | Mr John Joseph Cook |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Treetops Upper Manor Road Godalming GU7 2HZ |
Director Name | Mr Roger Sewell Taylor |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR |
Secretary Name | Valerie Mary Cornwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 2008) |
Role | Company Director |
Correspondence Address | Home Farm House The Street Effingham Leatherhead Surrey KT24 5LP |
Director Name | James Cuthbert |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 March 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Woodlands Road Surbiton Surrey KT6 6PR |
Secretary Name | St Helen's Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 6 Bishopsmead Parade East Horsley Surrey KT24 6SR |
Website | cornwellbc.com |
---|
Registered Address | 6, Bishopsmead Parade East Horsley Surrey KT24 6SR |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
10k at £1 | James Cuthbert 7.41% Ordinary |
---|---|
50k at £1 | Mr Keith Charles Cornwell 37.04% Ordinary |
5k at £1 | Christopher Battersby 3.70% Ordinary |
30k at £1 | Mr Dominic Charles Peter Cornwell 22.22% Ordinary |
20k at £1 | John Douglas 14.81% Ordinary |
20k at £1 | Valerie Mary Cornwell 14.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,998 |
Cash | £3,529 |
Current Liabilities | £72,350 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
15 March 2024 | Change of details for Mr Keith Charles Cornwell as a person with significant control on 24 July 2018 (2 pages) |
---|---|
15 March 2024 | Notification of Dominic Cornwell as a person with significant control on 24 July 2018 (2 pages) |
8 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
27 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
9 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
7 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
27 July 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
15 June 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
20 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 September 2016 | Appointment of Mr John Joseph Cook as a director on 1 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr John Joseph Cook as a director on 1 September 2016 (2 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2016 | Termination of appointment of James Cuthbert as a director on 16 March 2016 (1 page) |
1 August 2016 | Termination of appointment of James Cuthbert as a director on 16 March 2016 (1 page) |
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
24 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
24 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
23 April 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
26 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
26 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
27 July 2011 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
24 March 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
24 March 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
27 July 2010 | Director's details changed for James Cuthbert on 24 July 2010 (2 pages) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Director's details changed for James Cuthbert on 24 July 2010 (2 pages) |
27 July 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
6 April 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
20 August 2009 | Ad 14/08/09\gbp si 5000@1=5000\gbp ic 135000/140000\ (2 pages) |
20 August 2009 | Ad 14/08/09\gbp si 5000@1=5000\gbp ic 135000/140000\ (2 pages) |
27 July 2009 | Return made up to 24/07/09; full list of members (5 pages) |
27 July 2009 | Return made up to 24/07/09; full list of members (5 pages) |
14 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
14 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
18 March 2009 | Return made up to 24/07/08; full list of members; amend (9 pages) |
18 March 2009 | Return made up to 24/07/08; full list of members; amend (9 pages) |
19 February 2009 | Director and secretary's change of particulars / dominic cornwell / 22/01/2008 (1 page) |
19 February 2009 | Return made up to 24/07/08; full list of members (6 pages) |
19 February 2009 | Director and secretary's change of particulars / dominic cornwell / 22/01/2008 (1 page) |
19 February 2009 | Return made up to 24/07/08; full list of members (6 pages) |
16 December 2008 | Ad 01/12/08\gbp si 15000@1=15000\gbp ic 120000/135000\ (2 pages) |
16 December 2008 | Ad 01/12/08\gbp si 15000@1=15000\gbp ic 120000/135000\ (2 pages) |
1 December 2008 | Director and secretary's change of particulars / dominic cornwell / 01/12/2008 (1 page) |
1 December 2008 | Director's change of particulars / keith cornwell / 01/12/2008 (2 pages) |
1 December 2008 | Director's change of particulars / keith cornwell / 01/12/2008 (2 pages) |
1 December 2008 | Director and secretary's change of particulars / dominic cornwell / 01/12/2008 (1 page) |
24 November 2008 | Director appointed dr keith charles cornwell (1 page) |
24 November 2008 | Director appointed dr keith charles cornwell (1 page) |
24 November 2008 | Director appointed director john douglas (1 page) |
24 November 2008 | Director appointed director john douglas (1 page) |
25 September 2008 | Appointment terminated secretary valerie cornwell (1 page) |
25 September 2008 | Appointment terminated director roger taylor (1 page) |
25 September 2008 | Appointment terminated secretary st helen's registrars LIMITED (1 page) |
25 September 2008 | Secretary appointed mr dominic charles peter cornwell (1 page) |
25 September 2008 | Secretary appointed mr dominic charles peter cornwell (1 page) |
25 September 2008 | Appointment terminated secretary st helen's registrars LIMITED (1 page) |
25 September 2008 | Appointment terminated director roger taylor (1 page) |
25 September 2008 | Appointment terminated secretary valerie cornwell (1 page) |
5 August 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
5 August 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
16 May 2008 | Memorandum and Articles of Association (16 pages) |
16 May 2008 | Memorandum and Articles of Association (16 pages) |
7 May 2008 | Company name changed bishopsmead business consultants LIMITED\certificate issued on 10/05/08 (2 pages) |
7 May 2008 | Company name changed bishopsmead business consultants LIMITED\certificate issued on 10/05/08 (2 pages) |
29 April 2008 | Director appointed james cuthbert (2 pages) |
29 April 2008 | Director appointed james cuthbert (2 pages) |
26 February 2008 | Ad 22/01/08\gbp si 99998@1=99998\gbp ic 100/100098\ (2 pages) |
26 February 2008 | Ad 22/01/08\gbp si 99998@1=99998\gbp ic 100/100098\ (2 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
27 December 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
27 December 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
24 July 2007 | Incorporation (17 pages) |
24 July 2007 | Incorporation (17 pages) |