London
W1J 6ER
Secretary Name | Miss Deborah Jane Taylor |
---|---|
Status | Current |
Appointed | 12 October 2018(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Suite 119 29 Abercorn Place London NW8 9DT |
Director Name | Mr Alan Ronald Oliver Cable |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 51, 3rd Floor Landsdowne House 57 Berkeley S London W1J 6ER |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Correspondence Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Correspondence Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
Registered Address | Suite 119 29 Abercorn Place London NW8 9DT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
985 at £1 | Kemal Krivic 98.50% Ordinary |
---|---|
15 at £1 | Osman Burak Dedeoglu 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,786 |
Current Liabilities | £16,376 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
7 December 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
20 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
19 May 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
16 May 2023 | Compulsory strike-off action has been suspended (1 page) |
28 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
28 February 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
8 November 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
11 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2020 | Registered office address changed from Suite 51, 3rd Floor Landsdowne House 57 Berkeley Square London W1J 6ER England to Suite 119 29 Abercorn Place London NW8 9DT on 1 December 2020 (2 pages) |
22 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2020 | Micro company accounts made up to 31 January 2019 (2 pages) |
21 February 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
22 October 2018 | Director's details changed for Mr Serdar Karabekiroglu on 22 October 2018 (2 pages) |
19 October 2018 | Appointment of Mr Serdar Karabekiroglu as a director on 12 October 2018 (2 pages) |
19 October 2018 | Appointment of Miss Deborah Jane Taylor as a secretary on 12 October 2018 (2 pages) |
12 October 2018 | Termination of appointment of Alan Ronald Oliver Cable as a director on 10 October 2018 (1 page) |
12 October 2018 | Termination of appointment of Cornhill Services Limited as a secretary on 10 October 2018 (1 page) |
12 October 2018 | Termination of appointment of Cornhill Directors Limited as a director on 10 October 2018 (1 page) |
12 October 2018 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Suite 51, 3rd Floor Landsdowne House 57 Berkeley Square London W1J 6ER on 12 October 2018 (1 page) |
23 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
3 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
22 January 2014 | Secretary's details changed for Cornhill Services Limited on 13 December 2013 (1 page) |
22 January 2014 | Director's details changed for Cornhill Directors Limited on 13 December 2013 (1 page) |
22 January 2014 | Director's details changed for Mr Alan Cable on 20 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Mr Alan Cable on 20 December 2013 (2 pages) |
22 January 2014 | Secretary's details changed for Cornhill Services Limited on 13 December 2013 (1 page) |
22 January 2014 | Director's details changed for Cornhill Directors Limited on 13 December 2013 (1 page) |
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
11 November 2013 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 11 November 2013 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
5 January 2012 | Incorporation (28 pages) |
5 January 2012 | Incorporation (28 pages) |