London
SW1X 9HX
Director Name | (John) Graham Benson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2009(10 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director/Executive Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Macrocarpa Macrocarpa Road Ventnor Isle Of Wight PO38 1EB |
Director Name | John Francis Aloysius Crosson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Irish,American |
Status | Resigned |
Appointed | 23 October 2009(10 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | N/A Hall Moate Westmeath Ireland |
Secretary Name | B And A Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2009(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2010) |
Correspondence Address | 32 St James's Street London SW1A 1HD |
Secretary Name | B&A Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 2012) |
Correspondence Address | 38 Craven Street London WC2N 5NG |
Secretary Name | T&W Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2012(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2021) |
Correspondence Address | 38 Craven Street London WC2N 5NG |
Website | cornhillandharvest.co.uk |
---|
Registered Address | 38 Craven Street London WC2N 5NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | T&w Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140,925 |
Cash | £14,830 |
Current Liabilities | £30,117 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 6 days from now) |
3 November 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
19 July 2022 | Change of details for Mr Claudio Cornini as a person with significant control on 19 July 2022 (2 pages) |
19 July 2022 | Director's details changed for Mr Claudio Cornini on 19 July 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
27 April 2022 | Termination of appointment of T&W Secretaries Ltd as a secretary on 30 April 2021 (1 page) |
30 April 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
16 April 2021 | Termination of appointment of John Francis Aloysius Crosson as a director on 31 March 2021 (1 page) |
16 April 2021 | Secretary's details changed for T&W Nominees Ltd on 31 March 2021 (1 page) |
1 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 December 2020 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
23 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 December 2019 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 January 2015 | Director's details changed for Mr Claudio Cornini on 12 December 2014 (2 pages) |
27 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Mr Claudio Cornini on 12 December 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 May 2014 | Secretary's details changed for B&a Secretaries Ltd on 30 April 2014 (1 page) |
9 May 2014 | Secretary's details changed for B&a Secretaries Ltd on 30 April 2014 (1 page) |
9 May 2014 | Secretary's details changed (1 page) |
9 May 2014 | Secretary's details changed (1 page) |
31 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 January 2013 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
11 January 2013 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Director's details changed for Mr Claudio Cornini on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr Claudio Cornini on 18 December 2012 (2 pages) |
21 May 2012 | Termination of appointment of B&a Directors Ltd as a secretary (1 page) |
21 May 2012 | Termination of appointment of B&a Directors Ltd as a secretary (1 page) |
21 May 2012 | Appointment of B&a Secretaries Ltd as a secretary (2 pages) |
21 May 2012 | Appointment of B&a Secretaries Ltd as a secretary (2 pages) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Appointment of B&a Directors Ltd as a secretary (3 pages) |
9 December 2010 | Appointment of B&a Directors Ltd as a secretary (3 pages) |
17 November 2010 | Termination of appointment of B and a Partners Ltd as a secretary (1 page) |
17 November 2010 | Termination of appointment of B and a Partners Ltd as a secretary (1 page) |
7 October 2010 | Registered office address changed from 32 St James`S Street London SW1A 1HD Uk on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 32 St James`S Street London SW1A 1HD Uk on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 32 St James`S Street London SW1A 1HD Uk on 7 October 2010 (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (15 pages) |
4 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (15 pages) |
10 February 2010 | Director's details changed for Claudio Cornini on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Claudio Cornini on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Claudio Cornini on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Claudio Cornini on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Claudio Cornini on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Claudio Cornini on 9 February 2010 (2 pages) |
17 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Appointment of John Francis Aloysius Crosson as a director (3 pages) |
20 November 2009 | Appointment of (John) Graham Benson as a director (3 pages) |
20 November 2009 | Appointment of John Francis Aloysius Crosson as a director (3 pages) |
20 November 2009 | Appointment of (John) Graham Benson as a director (3 pages) |
12 January 2009 | Secretary appointed b and a partners LTD (2 pages) |
12 January 2009 | Secretary appointed b and a partners LTD (2 pages) |
15 December 2008 | Incorporation (17 pages) |
15 December 2008 | Incorporation (17 pages) |