Bedford Park
London
W4 1JU
Director Name | Rosalind Margaret Hill Abrahams |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2000(3 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Corporate Adviser |
Correspondence Address | 93 Cheyne Walk London SW10 0DQ |
Director Name | Michael David Cornish |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2002(5 years after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Pensworth Farm Redlynch Salisbury Wiltshire SP5 2JU |
Director Name | Mr Derek Arnold Boothman |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | Ashworth Dene Wilmslow Road Mottram St Andrew Macclesfield Cheshire SK10 4QH |
Director Name | Mr Peter Robin Teichman Derville |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 River Reach Teddington Middlesex TW11 9QL |
Director Name | Eric Kenelm Ford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 July 1997) |
Role | Company Director |
Correspondence Address | 15 Tenison Avenue Cambridge Cambridgeshire CB1 2DX |
Director Name | John Henry Burrows Stanley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 July 1998) |
Role | Corporate Financier |
Correspondence Address | 19 Osten Mews London SW7 4HW |
Secretary Name | Hugh Gerard Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | 133 Highbury New Park London N5 2DS |
Secretary Name | Roland David Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 July 1998) |
Role | Corporate Financier |
Correspondence Address | 38 Speldhurst Road Chiswick London W4 1BU |
Secretary Name | Mr Robert David Uttley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(1 year, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shaw Cottage Langfield Todmorden Lancashire OL14 6HP |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 12 Gough Square London EC4A 3DE |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | www.b-cornish.co.uk |
---|---|
Telephone | 020 76283396 |
Telephone region | London |
Registered Address | Rsm, Ninth Floor Landmark, St Peter’S Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
90k at £1 | Roland David Cornish 90.52% Ordinary |
---|---|
9.4k at £1 | Michael David Cornish 9.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,060 |
Cash | £6,295 |
Current Liabilities | £557,969 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
3 October 2008 | Delivered on: 8 October 2008 Persons entitled: First Commercial Bank Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account and all money from time to time withdrawn from it. Outstanding |
---|---|
6 October 2003 | Delivered on: 11 October 2003 Persons entitled: Dashwood Finance Company Limited Classification: Rent deposit deed Secured details: £5,000 due or to become due from the company to the chargee. Particulars: £5,000.00 held in an interest bearing account maintained by the chargee at national westminster bank PLC. Outstanding |
6 October 2003 | Delivered on: 11 October 2003 Persons entitled: Dashwood Finance Company Limited Classification: Rent deposit deed Secured details: £4,200.00 due or to become due from the company to the chargee. Particulars: £4,200.00 held in an interest bearing account maintained by the chargee at national westminster bank PLC. Outstanding |
13 August 2001 | Delivered on: 30 August 2001 Persons entitled: Dashwood Finance Company Limited Classification: Rent deposit deed Secured details: £5,000 due or to become due from the company to the chargee. Particulars: The sum of £5,000 held in an interest bearing deposit account maintained by the landlord at national westminster bank PLC of 1 mincing lane, london EC3M 3JH or such other london clearing bank as the landlord may designate from time to time. Outstanding |
3 December 2001 | Delivered on: 7 December 2001 Satisfied on: 18 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
12 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
27 November 2019 | Termination of appointment of Robert David Uttley as a secretary on 15 November 2019 (1 page) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 March 2014 | Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ on 13 March 2014 (1 page) |
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 May 2012 | Director's details changed for Michael David Cornish on 22 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Michael David Cornish on 22 May 2012 (2 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (16 pages) |
24 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (16 pages) |
24 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (16 pages) |
8 December 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
8 December 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
15 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
15 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
31 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (17 pages) |
31 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (17 pages) |
31 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (17 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page) |
25 March 2009 | Full accounts made up to 30 September 2008 (15 pages) |
25 March 2009 | Full accounts made up to 30 September 2008 (15 pages) |
26 February 2009 | Return made up to 03/02/09; full list of members (8 pages) |
26 February 2009 | Return made up to 03/02/09; full list of members (8 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 March 2008 | Return made up to 03/02/08; no change of members
|
5 March 2008 | Return made up to 03/02/08; no change of members
|
9 January 2008 | Full accounts made up to 30 September 2007 (15 pages) |
9 January 2008 | Full accounts made up to 30 September 2007 (15 pages) |
2 March 2007 | Return made up to 03/02/07; full list of members
|
2 March 2007 | Return made up to 03/02/07; full list of members
|
9 January 2007 | Full accounts made up to 30 September 2006 (15 pages) |
9 January 2007 | Full accounts made up to 30 September 2006 (15 pages) |
10 April 2006 | Return made up to 03/02/06; full list of members (8 pages) |
10 April 2006 | Return made up to 03/02/06; full list of members (8 pages) |
11 January 2006 | Full accounts made up to 30 September 2005 (15 pages) |
11 January 2006 | Full accounts made up to 30 September 2005 (15 pages) |
23 March 2005 | £ ic 149425/99425 18/03/05 £ sr 50000@1=50000 (1 page) |
23 March 2005 | £ ic 149425/99425 18/03/05 £ sr 50000@1=50000 (1 page) |
10 February 2005 | Return made up to 03/02/05; full list of members (8 pages) |
10 February 2005 | Return made up to 03/02/05; full list of members (8 pages) |
11 January 2005 | Full accounts made up to 30 September 2004 (15 pages) |
11 January 2005 | Full accounts made up to 30 September 2004 (15 pages) |
11 February 2004 | Return made up to 03/02/04; full list of members
|
11 February 2004 | Return made up to 03/02/04; full list of members
|
21 January 2004 | Full accounts made up to 30 September 2003 (17 pages) |
21 January 2004 | Full accounts made up to 30 September 2003 (17 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
1 July 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
18 March 2003 | Return made up to 03/02/03; full list of members (8 pages) |
18 March 2003 | Return made up to 03/02/03; full list of members (8 pages) |
6 October 2002 | Full accounts made up to 30 June 2002 (16 pages) |
6 October 2002 | Full accounts made up to 30 June 2002 (16 pages) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | New director appointed (3 pages) |
15 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
15 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
7 December 2001 | Particulars of mortgage/charge (5 pages) |
7 December 2001 | Particulars of mortgage/charge (5 pages) |
10 October 2001 | Full accounts made up to 30 June 2001 (17 pages) |
10 October 2001 | Full accounts made up to 30 June 2001 (17 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Return made up to 03/02/01; full list of members (7 pages) |
15 February 2001 | Return made up to 03/02/01; full list of members (7 pages) |
25 September 2000 | Full accounts made up to 30 June 2000 (13 pages) |
25 September 2000 | Full accounts made up to 30 June 2000 (13 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
22 February 2000 | Return made up to 03/02/00; full list of members
|
22 February 2000 | Return made up to 03/02/00; full list of members
|
24 September 1999 | Full accounts made up to 30 June 1999 (12 pages) |
24 September 1999 | Full accounts made up to 30 June 1999 (12 pages) |
14 April 1999 | Return made up to 03/02/99; full list of members (7 pages) |
14 April 1999 | Return made up to 03/02/99; full list of members (7 pages) |
20 November 1998 | Full accounts made up to 30 June 1998 (12 pages) |
20 November 1998 | Full accounts made up to 30 June 1998 (12 pages) |
18 August 1998 | Ad 30/06/98--------- £ si 5000@1=5000 £ ic 144425/149425 (2 pages) |
18 August 1998 | Ad 30/06/98--------- £ si 5000@1=5000 £ ic 144425/149425 (2 pages) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | New secretary appointed (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | New secretary appointed (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
27 July 1998 | Secretary resigned (1 page) |
6 May 1998 | Ad 31/03/98--------- £ si 5000@1=5000 £ ic 130000/135000 (2 pages) |
6 May 1998 | Ad 31/03/98--------- £ si 5000@1=5000 £ ic 130000/135000 (2 pages) |
6 May 1998 | Ad 31/03/98--------- £ si 9425@1=9425 £ ic 135000/144425 (2 pages) |
6 May 1998 | Ad 31/03/98--------- £ si 9425@1=9425 £ ic 135000/144425 (2 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | Nc inc already adjusted 25/02/98 (1 page) |
31 March 1998 | Nc inc already adjusted 04/03/98 (1 page) |
31 March 1998 | Resolutions
|
31 March 1998 | Nc inc already adjusted 04/03/98 (1 page) |
31 March 1998 | Resolutions
|
31 March 1998 | Nc inc already adjusted 25/02/98 (1 page) |
31 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
23 March 1998 | Ad 05/03/98--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | Registered office changed on 23/03/98 from: 12 gough square london EC4A 3DE (1 page) |
23 March 1998 | Ad 05/03/98--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
23 March 1998 | Return made up to 03/02/98; full list of members (6 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: 12 gough square london EC4A 3DE (1 page) |
23 March 1998 | Return made up to 03/02/98; full list of members (6 pages) |
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Secretary resigned (1 page) |
13 August 1997 | Memorandum and Articles of Association (15 pages) |
13 August 1997 | Memorandum and Articles of Association (15 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Ad 10/02/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | Nc inc already adjusted 10/02/97 (1 page) |
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | Nc inc already adjusted 10/02/97 (1 page) |
26 February 1997 | Ad 10/02/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 February 1997 | Resolutions
|
14 February 1997 | New director appointed (3 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (3 pages) |
14 February 1997 | New director appointed (3 pages) |
14 February 1997 | New director appointed (3 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (3 pages) |
14 February 1997 | New director appointed (3 pages) |
11 February 1997 | Company name changed templeco 332 LIMITED\certificate issued on 11/02/97 (3 pages) |
11 February 1997 | Company name changed templeco 332 LIMITED\certificate issued on 11/02/97 (3 pages) |
3 February 1997 | Incorporation (23 pages) |
3 February 1997 | Incorporation (23 pages) |