CORNHILL DIRECTORS LIMITED - LONDON
Company Profile | Company Filings |
Overview
CORNHILL DIRECTORS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CORNHILL DIRECTORS LIMITED was incorporated 25 years ago on 28/01/1999 and has the registered number: 03703864. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CORNHILL DIRECTORS LIMITED was incorporated 25 years ago on 28/01/1999 and has the registered number: 03703864. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CORNHILL DIRECTORS LIMITED - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MONOMARK HOUSE
LONDON
WC1N 3AX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/01/2024 | 02/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KAREN LESLEY JONES | Aug 1970 | British | Director | 2023-01-20 | CURRENT |
MISS TERESA MARIA MEE | Aug 1974 | Irish | Director | 2019-03-29 | CURRENT |
ILS SECRETARIES LIMITED | Corporate Secretary | 2004-06-29 UNTIL 2023-01-20 | RESIGNED | ||
SUZANNE DEL CARMEN CONROY | Apr 1966 | British | Director | 1999-01-28 UNTIL 2006-03-06 | RESIGNED |
MR ALAN RONALD OLIVER CABLE | Jan 1955 | British | Director | 2006-03-06 UNTIL 2019-03-29 | RESIGNED |
SEMPER LIMITED | Corporate Director | 2019-03-29 UNTIL 2023-01-20 | RESIGNED | ||
MR ANTHONY ALLEN BRITTAIN | Apr 1943 | British | Director | 2006-06-22 UNTIL 2008-03-27 | RESIGNED |
GETCO-OFFSHORE LIMITED | Secretary | 1999-01-28 UNTIL 2004-06-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher Peter Eaton | 2016-04-06 | 10/1962 | Douglas |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cornhill Directors Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-16 | 31-03-2023 | £1 Cash £1 equity |
Cornhill Directors Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-02 | 31-03-2022 | £1 Cash £1 equity |
Cornhill Directors Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-30 | 31-03-2021 | £1 Cash £1 equity |
Cornhill Directors Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-25 | 31-03-2020 | £1 Cash £1 equity |
Cornhill Directors Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-03-2019 | £1 Cash £1 equity |
Abbreviated Company Accounts - CORNHILL DIRECTORS LIMITED | 2016-11-10 | 31-03-2016 | £1 Cash £1 equity |
Abbreviated Company Accounts - CORNHILL DIRECTORS LIMITED | 2015-08-21 | 31-03-2015 | £1 Cash £1 equity |
Abbreviated Company Accounts - CORNHILL DIRECTORS LIMITED | 2014-12-19 | 31-03-2014 | £1 Cash £1 equity |