CORNHILL P W LTD

Register to unlock more data on OkredoRegister

CORNHILL P W LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07492043

Incorporation date

13/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pyramid House, 954 High Road, London N12 9RTCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2011)
dot icon19/07/2023
Cessation of Anthony Mark Tyler as a person with significant control on 2023-07-18
dot icon19/07/2023
Termination of appointment of Anthony Mark Tyler as a director on 2023-07-18
dot icon19/07/2023
Registered office address changed from 33 the Heath the Heath Breachwood Green Hitchin SG4 8PJ England to Pyramid House 954 High Road London N12 9RT on 2023-07-19
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon01/02/2023
Notification of Anthony Mark Tyler as a person with significant control on 2021-05-31
dot icon01/02/2023
Termination of appointment of Rory Jonathan Paul Kilmartin as a director on 2021-05-31
dot icon01/02/2023
Cessation of Rory Jonathan Paul Kilmartin as a person with significant control on 2021-05-31
dot icon01/02/2023
Registered office address changed from 311 Regents Park Road London N3 1DP England to 33 the Heath the Heath Breachwood Green Hitchin SG4 8PJ on 2023-02-02
dot icon22/01/2023
Appointment of Mr Anthony Mark Tyler as a director on 2023-01-20
dot icon10/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/02/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon04/05/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon07/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon16/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon27/02/2017
Micro company accounts made up to 2016-05-31
dot icon20/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon16/11/2016
Registered office address changed from The Forum (Cpw) 277 London Road Burgess Hill West Sussex RH15 9QU to 311 Regents Park Road London N3 1DP on 2016-11-16
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon07/12/2015
Termination of appointment of Dickon Giles Walker as a director on 2015-12-01
dot icon07/12/2015
Termination of appointment of Dickon Giles Walker as a director on 2015-12-01
dot icon11/09/2015
Registered office address changed from The Forum (Cpw) 227 London Road Burgess Hill West Sussex RH15 9QU England to The Forum (Cpw) 277 London Road Burgess Hill West Sussex RH15 9QU on 2015-09-11
dot icon26/08/2015
Registered office address changed from 1 Cornhill London EC3V 3nd to The Forum (Cpw) 227 London Road Burgess Hill West Sussex RH15 9QU on 2015-08-26
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon20/01/2014
Director's details changed for Mr Dickon Giles Walker on 2013-08-21
dot icon20/01/2014
Director's details changed for Mr Rory Jonathan Paul Kilmartin on 2013-10-11
dot icon11/10/2013
Director's details changed for Mr Dickon Giles Walker on 2013-10-11
dot icon23/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon18/05/2012
Change of accounting reference date
dot icon21/01/2012
Current accounting period extended from 2012-01-31 to 2012-04-05
dot icon20/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon20/01/2012
Director's details changed for Mr Rory Jonathan Paul Kilmartin on 2011-03-01
dot icon20/01/2012
Director's details changed for Mr Dickon Giles Walker on 2011-03-01
dot icon18/02/2011
Appointment of Mr Rory Jonathan Paul Kilmartin as a director
dot icon13/01/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
06/01/2024
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
30/05/2022
dot iconNext due on
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.84K
-
0.00
-
-
2021
0
25.84K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

25.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Dickon Giles
Director
13/01/2011 - 01/12/2015
13
Kilmartin, Rory Jonathan Paul
Director
18/02/2011 - 31/05/2021
12
Tyler, Anthony Mark
Director
20/01/2023 - 18/07/2023
1

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 CORNHILL P W LTD

CORNHILL P W LTD is an(a) Active company incorporated on 13/01/2011 with the registered office located at Pyramid House, 954 High Road, London N12 9RT. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNHILL P W LTD?

toggle

CORNHILL P W LTD is currently Active. It was registered on 13/01/2011 .

Where is CORNHILL P W LTD located?

toggle

CORNHILL P W LTD is registered at Pyramid House, 954 High Road, London N12 9RT.

What does CORNHILL P W LTD do?

toggle

CORNHILL P W LTD operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for CORNHILL P W LTD?

toggle

The latest filing was on 19/07/2023: Cessation of Anthony Mark Tyler as a person with significant control on 2023-07-18.