Company NameCorestructure Limited
Company StatusActive
Company Number06737657
CategoryPrivate Limited Company
Incorporation Date30 October 2008(15 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Rickard Kelly Eriksson
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed27 November 2008(4 weeks after company formation)
Appointment Duration15 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMr John Mirko Skok
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(1 year, 11 months after company formation)
Appointment Duration13 years, 6 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Melanie Jayne Omirou
StatusCurrent
Appointed19 May 2014(5 years, 6 months after company formation)
Appointment Duration9 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
StatusCurrent
Appointed18 June 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Secretary NameMrs Malgorzata Anna Medzia
StatusResigned
Appointed02 September 2013(4 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 May 2014)
RoleCompany Director
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameThe Company Registration Agents Ltd (Corporation)
StatusResigned
Appointed30 October 2008(same day as company formation)
Correspondence Address280 Grays 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 £1Trustees Of Taf Trust
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

5 December 2018Delivered on: 7 December 2018
Persons entitled: Devta Homes Limited

Classification: A registered charge
Particulars: L/H 16 harper road london.
Outstanding
21 June 2010Delivered on: 6 July 2010
Persons entitled: Christopher Charles Banks

Classification: Third party legal charge
Secured details: All monies due or to become due from the principal debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a the william public house 16 harper road london t/no LN40708.
Outstanding
6 April 2010Delivered on: 9 April 2010
Satisfied on: 25 June 2010
Persons entitled: Romy Summerskill Family Accumulation & Maintenance Settlement No 4

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The king william iv public house 16 harper road london.
Fully Satisfied

Filing History

29 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
13 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
12 May 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
16 March 2023Second filing of Confirmation Statement dated 6 November 2022 (3 pages)
16 March 2023Withdrawal of a person with significant control statement on 16 March 2023 (2 pages)
16 March 2023Notification of First Oak (Ph Se1) Limited as a person with significant control on 1 November 2021 (2 pages)
21 February 2023Previous accounting period shortened from 31 October 2022 to 30 June 2022 (1 page)
6 November 2022Confirmation statement made on 30 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/03/2023.
(4 pages)
13 October 2022Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 13 October 2022 (1 page)
25 July 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 25 July 2022 (1 page)
5 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
15 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
10 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 10 February 2021 (1 page)
17 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
12 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
21 June 2019Appointment of Mrs Romy Elizabeth Summerskill as a director on 18 June 2019 (2 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)
7 December 2018Registration of charge 067376570003, created on 5 December 2018 (13 pages)
30 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
22 November 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
22 November 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
17 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 May 2016Satisfaction of charge 2 in full (1 page)
18 May 2016Satisfaction of charge 2 in full (1 page)
15 December 2015Secretary's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (1 page)
15 December 2015Secretary's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (1 page)
15 December 2015Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
15 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(6 pages)
15 December 2015Register inspection address has been changed to 1 Frederick Place London N8 8AF (1 page)
15 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(6 pages)
15 December 2015Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
15 December 2015Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
15 December 2015Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
15 December 2015Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
15 December 2015Register inspection address has been changed to 1 Frederick Place London N8 8AF (1 page)
15 December 2015Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
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)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(5 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(5 pages)
17 June 2014Appointment of Mrs Melanie Jayne Omirou as a secretary (2 pages)
17 June 2014Termination of appointment of Malgorzata Medzia as a secretary (1 page)
17 June 2014Termination of appointment of Malgorzata Medzia as a secretary (1 page)
17 June 2014Appointment of Mrs Melanie Jayne Omirou as a secretary (2 pages)
15 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
15 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
20 December 2013Appointment of Mrs Malgorzata Anna Medzia as a secretary (2 pages)
20 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
20 December 2013Appointment of Mrs Malgorzata Anna Medzia as a secretary (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
13 February 2013Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2012Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
9 May 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
9 May 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
11 March 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
15 December 2010Appointment of Mr John Mirko Skok as a director (3 pages)
15 December 2010Appointment of Mr John Mirko Skok as a director (3 pages)
2 November 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
2 November 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Rickard Kelly Eriksson on 30 October 2009 (2 pages)
12 January 2010Director's details changed for Rickard Kelly Eriksson on 30 October 2009 (2 pages)
12 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
19 December 2008Appointment terminated director luciene james (1 page)
19 December 2008Director appointed rickard kelly eriksson (1 page)
19 December 2008Director appointed rickard kelly eriksson (1 page)
19 December 2008Registered office changed on 19/12/2008 from 280 grays inn road london WC1X 8EB (1 page)
19 December 2008Appointment terminated secretary the company registration agents LTD (1 page)
19 December 2008Appointment terminated secretary the company registration agents LTD (1 page)
19 December 2008Appointment terminated director luciene james (1 page)
19 December 2008Registered office changed on 19/12/2008 from 280 grays inn road london WC1X 8EB (1 page)
30 October 2008Incorporation (16 pages)
30 October 2008Incorporation (16 pages)