Company Information for 24 CORNWALL GARDENS LIMITED
24 CORNWALL GARDENS, APT 1, LONDON, SW7 4AW,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
24 CORNWALL GARDENS LIMITED | |
Legal Registered Office | |
24 CORNWALL GARDENS APT 1 LONDON SW7 4AW Other companies in SW1V | |
Company Number | 03197738 | |
---|---|---|
Company ID Number | 03197738 | |
Date formed | 1996-05-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-07-06 03:26:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD FRY |
||
RICHARD FLEMING |
||
JENNY PRYER |
||
FRANCOIS WODE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHANTAL MARIE GABRIELLE MACE DE GASTINES DE VALLEE |
Director | ||
MICHAEL WEYRICH |
Director | ||
ISABELLE JACQUELINE DE VALLEE |
Director | ||
CHARLES JEREMY PAUL LINDON |
Company Secretary | ||
ALEXANDER CLARK JUDSON |
Director | ||
GONZALO CUADRA |
Director | ||
THOMAS BURROWS JUDSON |
Director | ||
JOHN CLARK JUDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
32 CORNWALL GARDENS FREEHOLD LIMITED | Director | 2000-04-01 | CURRENT | 1993-08-09 | Active | |
CORNWALL GARDENS 73 LIMITED | Director | 1996-08-29 | CURRENT | 1996-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | |
DIRECTOR APPOINTED MR CHUAN HONG KHAW | ||
REGISTERED OFFICE CHANGED ON 30/09/22 FROM Direx Property Management 52 Kenway Road London SW5 0RA England | ||
Appointment of Mr Francois Rouzaud as company secretary on 2022-09-20 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD FLEMING | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FLEMING | |
AP03 | Appointment of Mr Francois Rouzaud as company secretary on 2022-09-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/22 FROM Direx Property Management 52 Kenway Road London SW5 0RA England | |
AP01 | DIRECTOR APPOINTED MR CHUAN HONG KHAW | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/20 FROM Fry & Company 52 Moreton Street London SW1V 2PB | |
TM02 | Termination of appointment of Richard Fry on 2020-12-22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHANTAL MARIE GABRIELLE MACE DE GASTINES DE VALLEE | |
AP01 | DIRECTOR APPOINTED MR FRANCOIS WODE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEYRICH | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED CHANTAL MARIE GABRIELLE MACE DE GASTINES DE VALLEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISABELLE JACQUELINE DE VALLEE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Richard Fry as company secretary on 2014-10-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/14 FROM 27 Palace Gate London W8 5LS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHARLES LINDON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JUDSON | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 16/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WEYRICH / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNY PRYER / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JUDSON / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FLEMING / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE JACQUELINE DE VALLEE / 15/03/2010 | |
363a | ANNUAL RETURN MADE UP TO 16/03/09 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 07/04/08 | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | ANNUAL RETURN MADE UP TO 07/04/07 | |
363s | ANNUAL RETURN MADE UP TO 07/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 07/04/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 07/04/04 | |
363s | ANNUAL RETURN MADE UP TO 26/04/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | ANNUAL RETURN MADE UP TO 26/04/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | ANNUAL RETURN MADE UP TO 26/04/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 05/05/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | ANNUAL RETURN MADE UP TO 05/05/99 | |
363s | ANNUAL RETURN MADE UP TO 05/05/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 13/05/97 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/09/97 | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 24 CORNWALL GARDENS LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 24 CORNWALL GARDENS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |