Company NameCornhall Consultants Ltd
DirectorsJatan Patel and Pooja Rajesh Patel
Company StatusActive
Company Number07615847
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)

Business Activity

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

Directors

Director NameDr Jatan Patel
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 10 months
RoleDentist
Country of ResidenceEngland
Correspondence Address2nd Floor Gove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
Director NameMrs Pooja Rajesh Patel
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(5 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address2nd Floor Gove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Jatan Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£175,743
Cash£158,597
Current Liabilities£27,854

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
28 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
4 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 October 2019Change of details for Dr Jatan Patel as a person with significant control on 8 October 2019 (2 pages)
8 October 2019Director's details changed for Dr Jatan Patel on 8 October 2019 (2 pages)
8 October 2019Change of details for Mrs Pooja Rajesh Patel as a person with significant control on 8 October 2019 (2 pages)
7 October 2019Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA England to 2nd Floor Gove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 7 October 2019 (1 page)
17 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 May 2018Confirmation statement made on 27 April 2018 with updates (3 pages)
9 March 2018Appointment of Mrs Pooja Rajesh Patel as a director on 1 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2017Change of share class name or designation (2 pages)
27 November 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2
(4 pages)
27 November 2017Change of share class name or designation (2 pages)
27 November 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2
(4 pages)
27 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 November 2017Second filing of Confirmation Statement dated 27/04/2017 (10 pages)
20 November 2017Second filing of Confirmation Statement dated 27/04/2017 (10 pages)
7 November 2017Change of details for Dr Jatan Patel as a person with significant control on 1 March 2017 (5 pages)
7 November 2017Notification of Pooja Rajesh Patel as a person with significant control on 1 March 2017 (4 pages)
7 November 2017Change of details for Dr Jatan Patel as a person with significant control on 1 March 2017 (5 pages)
7 November 2017Notification of Pooja Rajesh Patel as a person with significant control on 1 March 2017 (4 pages)
9 May 201727/04/17 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 20/11/2017.
(7 pages)
9 May 201727/04/17 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 20/11/2017.
(7 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
28 July 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
28 July 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
28 July 2016Registered office address changed from The Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ to 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 28 July 2016 (1 page)
28 July 2016Registered office address changed from The Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ to 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 28 July 2016 (1 page)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
8 August 2011Appointment of Mr. Jatan Patel as a director (2 pages)
8 August 2011Appointment of Mr. Jatan Patel as a director (2 pages)
14 June 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 14 June 2011 (1 page)
14 June 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 14 June 2011 (1 page)
13 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
13 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
27 April 2011Incorporation (20 pages)
27 April 2011Incorporation (20 pages)