Company NameCorner Building Limited
DirectorsTarek Germanos and Ahmed Naja
Company StatusActive
Company Number13689873
CategoryPrivate Limited Company
Incorporation Date19 October 2021(2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tarek Germanos
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityLebanese
StatusCurrent
Appointed20 January 2022(3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 105 Strand
London
WC2R 0AA
Director NameMr Ahmed Naja
Date of BirthJuly 1986 (Born 37 years ago)
NationalityLebanese
StatusCurrent
Appointed20 January 2022(3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address7th Floor 105 Strand
London
WC2R 0AA
Director NameMr Mohamad Faraj Abouchalbak
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBrazilian
StatusResigned
Appointed19 October 2021(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameMr Philippe Debahy
Date of BirthApril 1991 (Born 33 years ago)
NationalityGreek
StatusResigned
Appointed19 October 2021(same day as company formation)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Berkeley Street
London
W1J 8DX
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed19 October 2021(same day as company formation)
Correspondence AddressHighdown House Yeoman Way
Worthing
West Sussex
BN99 3HH

Location

Registered Address7th Floor
105 Strand
London
WC2R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

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 Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

17 December 2021Delivered on: 20 December 2021
Persons entitled: Sanne Group (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Land and buildings known as 91-93 farringdon road, london, EC1M 3LN registered under title number NGL613403.
Outstanding

Filing History

6 December 2023Termination of appointment of Philippe Debahy as a director on 4 December 2023 (1 page)
1 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
22 February 2023Termination of appointment of Mohamad Faraj Abouchalbak as a director on 22 February 2023 (1 page)
28 October 2022Confirmation statement made on 18 October 2022 with updates (3 pages)
28 July 2022Registered office address changed from 7th Floor 105 the Strand London WC2R 0AA England to 7th Floor 105 Strand London WC2R 0AA on 28 July 2022 (1 page)
17 March 2022Registered office address changed from 17 Portland Place London W1B 1PU United Kingdom to 7th Floor 105 the Strand London WC2R 0AA on 17 March 2022 (1 page)
10 February 2022Appointment of Mr Tarek Germanos as a director on 20 January 2022 (2 pages)
10 February 2022Appointment of Mr Ahmed Naja as a director on 20 January 2022 (2 pages)
27 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 January 2022Memorandum and Articles of Association (12 pages)
20 December 2021Registration of charge 136898730001, created on 17 December 2021 (51 pages)
14 December 2021Registered office address changed from 17 17 Portland Place W1B 1PU London London W1B 1PU England to 17 Portland Place London W1B 1PU on 14 December 2021 (1 page)
8 December 2021Registered office address changed from 17 17 Portland Place London W1B 1PU United Kingdom to 17 17 Portland Place W1B 1PU London London W1B 1PU on 8 December 2021 (1 page)
26 November 2021Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
26 November 2021Termination of appointment of Prism Cosec Limited as a secretary on 26 November 2021 (1 page)
26 November 2021Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 17 17 Portland Place London W1B 1PU on 26 November 2021 (1 page)
2 November 2021Director's details changed for Mr Mohamad Faraj Abouchalbak on 28 October 2021 (2 pages)
19 October 2021Incorporation
Statement of capital on 2021-10-19
  • GBP 1
(22 pages)