11 CORNWALL GARDENS LIMITED

Register to unlock more data on OkredoRegister

11 CORNWALL GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06233006

Incorporation date

01/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

6 Roland Gardens, London SW7 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2007)
dot icon18/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon17/03/2026
Termination of appointment of Pj Ducker Limited as a director on 2026-03-09
dot icon17/03/2026
Termination of appointment of Guillermo Velez as a director on 2026-03-17
dot icon17/12/2025
Termination of appointment of Grazia Ruiz Alamanni as a director on 2025-12-10
dot icon07/07/2025
Micro company accounts made up to 2025-05-31
dot icon10/07/2024
Micro company accounts made up to 2024-05-31
dot icon20/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon15/02/2024
Micro company accounts made up to 2023-05-31
dot icon30/10/2023
Termination of appointment of Phyllis Earle Limited as a director on 2023-10-30
dot icon30/10/2023
Appointment of Pj Ducker Limited as a director on 2023-10-30
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon08/02/2023
Micro company accounts made up to 2022-05-31
dot icon26/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-05-31
dot icon12/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-05-31
dot icon11/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon14/06/2019
Accounts for a dormant company made up to 2019-05-31
dot icon16/05/2019
Notification of a person with significant control statement
dot icon10/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon10/05/2019
Cessation of Guillermo Velez as a person with significant control on 2019-05-10
dot icon10/05/2019
Cessation of Christine Storm-Jenson as a person with significant control on 2019-05-10
dot icon10/05/2019
Cessation of Grazia Ruiz Alamanni as a person with significant control on 2019-05-10
dot icon23/07/2018
Registered office address changed from 5 - 7 Hillgate Street Hillgate Street London W8 7SP England to 6 Roland Gardens London SW7 3PH on 2018-07-23
dot icon23/07/2018
Termination of appointment of Hillgate Management as a secretary on 2018-07-23
dot icon23/07/2018
Appointment of M2 Property as a secretary on 2018-07-23
dot icon29/06/2018
Micro company accounts made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon09/01/2018
Micro company accounts made up to 2017-05-31
dot icon07/11/2017
Appointment of Hillgate Management as a secretary on 2017-11-07
dot icon07/11/2017
Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to 5 - 7 Hillgate Street Hillgate Street London W8 7SP on 2017-11-07
dot icon18/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon11/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon16/06/2014
Termination of appointment of Paul Warren as a secretary
dot icon06/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon07/09/2013
Compulsory strike-off action has been discontinued
dot icon04/09/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon04/09/2013
Termination of appointment of Duncan Grierson as a director
dot icon04/09/2013
Termination of appointment of Emil Wolter as a director
dot icon04/09/2013
Appointment of Mrs Christine Storm-Jensen as a director
dot icon27/08/2013
First Gazette notice for compulsory strike-off
dot icon03/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon01/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon20/07/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon20/07/2011
Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE on 2011-07-20
dot icon20/07/2011
Secretary's details changed for Paul Warren on 2011-07-20
dot icon07/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/02/2011
Appointment of Paul Warren as a secretary
dot icon01/02/2011
Appointment of Grazia Ruiz Alamanni as a director
dot icon01/02/2011
Termination of appointment of Kingsland (Services) Limited as a secretary
dot icon01/02/2011
Registered office address changed from 27 New Bond Street London W1S 2RH on 2011-02-01
dot icon16/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon16/06/2010
Director's details changed for Phyllis Earle Limited on 2009-10-01
dot icon16/06/2010
Director's details changed for Duncan John Grierson on 2009-10-01
dot icon16/06/2010
Director's details changed for Guillermo Velez on 2009-10-01
dot icon16/06/2010
Secretary's details changed for Kingsland (Services) Limited on 2009-10-01
dot icon16/06/2010
Director's details changed for Emil Wolter on 2009-10-01
dot icon06/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/08/2009
Resolutions
dot icon25/06/2009
Return made up to 01/05/09; full list of members
dot icon09/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/05/2008
Return made up to 01/05/08; full list of members
dot icon01/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruiz Alamanni, Grazia
Director
10/01/2011 - 10/12/2025
-
PJ DUCKER LIMITED
Corporate Director
30/10/2023 - 09/03/2026
-
PHYLLIS EARLE LIMITED
Corporate Director
01/05/2007 - 30/10/2023
-
Mr Guillermo Velez
Director
01/05/2007 - 17/03/2026
-
Storm-Jensen, Christine
Director
01/11/2012 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 CORNWALL GARDENS LIMITED

11 CORNWALL GARDENS LIMITED is an(a) Active company incorporated on 01/05/2007 with the registered office located at 6 Roland Gardens, London SW7 3PH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 11 CORNWALL GARDENS LIMITED?

toggle

11 CORNWALL GARDENS LIMITED is currently Active. It was registered on 01/05/2007 .

Where is 11 CORNWALL GARDENS LIMITED located?

toggle

11 CORNWALL GARDENS LIMITED is registered at 6 Roland Gardens, London SW7 3PH.

What does 11 CORNWALL GARDENS LIMITED do?

toggle

11 CORNWALL GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 CORNWALL GARDENS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-04 with no updates.