Company NameNicky Cornell Limited
DirectorsJohn Cornell and Nicola Anne Cornell
Company StatusActive
Company Number07445087
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr John Cornell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(5 days after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Windsor Industrial Estate Ware Road
Hertford
Herts
SG13 7EW
Director NameMrs Nicola Anne Cornell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(5 days after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Windsor Industrial Estate Ware Road
Hertford
Herts
SG13 7EW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitenickycornell.com
Email address[email protected]
Telephone01992 536253
Telephone regionLea Valley

Location

Registered AddressThe Howarth Armsby Suite Studio House
Delamare Road
Cheshunt
EN8 9SH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Cornell
50.00%
Ordinary
1 at £1Nicky Cornell
50.00%
Ordinary

Financials

Year2014
Net Worth£1,779
Cash£36,117
Current Liabilities£154,338

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 4 weeks from now)

Filing History

26 January 2021First Gazette notice for compulsory strike-off (1 page)
5 October 2020Change of details for Mrs Nicola Cornell as a person with significant control on 5 October 2020 (2 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
5 October 2020Director's details changed for Nicky Cornell on 5 October 2020 (2 pages)
26 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
5 August 2019Registered office address changed from C/O Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH on 5 August 2019 (1 page)
27 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (7 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (7 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
11 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
11 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
6 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
22 November 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
22 November 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
17 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
17 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
26 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
21 December 2010Director's details changed for Nicky Cornwell on 20 December 2010 (2 pages)
21 December 2010Director's details changed for John Cornwell on 21 December 2010 (2 pages)
21 December 2010Director's details changed for John Cornwell on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Nicky Cornwell on 20 December 2010 (2 pages)
3 December 2010Appointment of Nicky Cornwell as a director (3 pages)
3 December 2010Appointment of Nicky Cornwell as a director (3 pages)
3 December 2010Appointment of John Cornwell as a director (3 pages)
3 December 2010Appointment of John Cornwell as a director (3 pages)
2 December 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 1
(3 pages)
2 December 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 1
(3 pages)
19 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
19 November 2010Incorporation (29 pages)
19 November 2010Incorporation (29 pages)
19 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)