Company NameCornhill & Harvest Limited
DirectorsClaudio Cornini and (John) Graham Benson
Company StatusActive
Company Number06773392
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Claudio Cornini
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2008(same day as company formation)
RoleFinancial Consultant
Country of ResidenceItaly
Correspondence Address43 Lowndes Street
London
SW1X 9HX
Director Name(John) Graham Benson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2009(10 months, 1 week after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director/Executive Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMacrocarpa Macrocarpa Road
Ventnor
Isle Of Wight
PO38 1EB
Director NameJohn Francis Aloysius Crosson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish,American
StatusResigned
Appointed23 October 2009(10 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressN/A Hall
Moate
Westmeath
Ireland
Secretary NameB And A Partners Ltd (Corporation)
StatusResigned
Appointed02 January 2009(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2010)
Correspondence Address32 St James's Street
London
SW1A 1HD
Secretary NameB&A Directors Ltd (Corporation)
StatusResigned
Appointed01 October 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 2012)
Correspondence Address38 Craven Street
London
WC2N 5NG
Secretary NameT&W Secretaries Ltd (Corporation)
StatusResigned
Appointed21 May 2012(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2021)
Correspondence Address38 Craven Street
London
WC2N 5NG

Contact

Websitecornhillandharvest.co.uk

Location

Registered Address38 Craven Street
London
WC2N 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1T&w Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£140,925
Cash£14,830
Current Liabilities£30,117

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months, 4 weeks ago)
Next Return Due14 May 2024 (2 weeks, 6 days from now)

Filing History

3 November 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
19 July 2022Change of details for Mr Claudio Cornini as a person with significant control on 19 July 2022 (2 pages)
19 July 2022Director's details changed for Mr Claudio Cornini on 19 July 2022 (2 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
27 April 2022Termination of appointment of T&W Secretaries Ltd as a secretary on 30 April 2021 (1 page)
30 April 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
16 April 2021Termination of appointment of John Francis Aloysius Crosson as a director on 31 March 2021 (1 page)
16 April 2021Secretary's details changed for T&W Nominees Ltd on 31 March 2021 (1 page)
1 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
23 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 December 2019Confirmation statement made on 15 December 2019 with updates (4 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2,000
(6 pages)
24 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 January 2015Director's details changed for Mr Claudio Cornini on 12 December 2014 (2 pages)
27 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,000
(6 pages)
27 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,000
(6 pages)
27 January 2015Director's details changed for Mr Claudio Cornini on 12 December 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 May 2014Secretary's details changed for B&a Secretaries Ltd on 30 April 2014 (1 page)
9 May 2014Secretary's details changed for B&a Secretaries Ltd on 30 April 2014 (1 page)
9 May 2014Secretary's details changed (1 page)
9 May 2014Secretary's details changed (1 page)
31 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2,000
(6 pages)
31 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 January 2013Total exemption full accounts made up to 31 December 2011 (11 pages)
11 January 2013Total exemption full accounts made up to 31 December 2011 (11 pages)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
18 December 2012Director's details changed for Mr Claudio Cornini on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Mr Claudio Cornini on 18 December 2012 (2 pages)
21 May 2012Termination of appointment of B&a Directors Ltd as a secretary (1 page)
21 May 2012Termination of appointment of B&a Directors Ltd as a secretary (1 page)
21 May 2012Appointment of B&a Secretaries Ltd as a secretary (2 pages)
21 May 2012Appointment of B&a Secretaries Ltd as a secretary (2 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
9 December 2010Appointment of B&a Directors Ltd as a secretary (3 pages)
9 December 2010Appointment of B&a Directors Ltd as a secretary (3 pages)
17 November 2010Termination of appointment of B and a Partners Ltd as a secretary (1 page)
17 November 2010Termination of appointment of B and a Partners Ltd as a secretary (1 page)
7 October 2010Registered office address changed from 32 St James`S Street London SW1A 1HD Uk on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 32 St James`S Street London SW1A 1HD Uk on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 32 St James`S Street London SW1A 1HD Uk on 7 October 2010 (1 page)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (15 pages)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (15 pages)
10 February 2010Director's details changed for Claudio Cornini on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Claudio Cornini on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Claudio Cornini on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Claudio Cornini on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Claudio Cornini on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Claudio Cornini on 9 February 2010 (2 pages)
17 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
20 November 2009Appointment of John Francis Aloysius Crosson as a director (3 pages)
20 November 2009Appointment of (John) Graham Benson as a director (3 pages)
20 November 2009Appointment of John Francis Aloysius Crosson as a director (3 pages)
20 November 2009Appointment of (John) Graham Benson as a director (3 pages)
12 January 2009Secretary appointed b and a partners LTD (2 pages)
12 January 2009Secretary appointed b and a partners LTD (2 pages)
15 December 2008Incorporation (17 pages)
15 December 2008Incorporation (17 pages)