UKBizDB.co.uk

CORNERFORD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cornerford Limited. The company was founded 24 years ago and was given the registration number 03871316. The firm's registered office is in LONDON. You can find them at St Helen's, 1 Undershaft, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CORNERFORD LIMITED
Company Number:03871316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Holborn, London, England, EC1N 2HT

Corporate Secretary17 March 2023Active
33, Holborn, London, England, EC1N 2HT

Director17 March 2023Active
33, Holborn, London, England, EC1N 2HT

Corporate Director17 March 2023Active
Crown Cottage 11 Crown Hill, Ropsley, Grantham, NG33 4BH

Secretary23 October 2000Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary09 December 2002Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary04 November 1999Active
Third Floor, Liberation House, St Helier, Jersey, JE1 2LH

Corporate Secretary17 February 2021Active
8th Floor, 1 Fleet Place, London, England, EC4M 7RA

Director17 February 2021Active
8th Floor, 1 Fleet Place, London, England, EC4M 7RA

Director17 February 2021Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director04 November 1999Active
Maidenhill Cottage, Wroxton, Banbury, OX15 6EZ

Director04 February 2000Active
8 Southway, Totteridge, London, N20 8EA

Director09 December 2002Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director10 February 2014Active
1, Poultry, London, EC2R 8EJ

Director09 December 2002Active
1, Poultry, London, EC2R 8EJ

Director09 December 2002Active
No. 1 Poultry, London, United Kingdom, EC2R 8EJ

Director24 March 2016Active
1, Poultry, London, EC2R 8EJ

Director06 July 2015Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director22 December 2020Active
4 Willis Road, Cambridge, CB1 2AQ

Director09 December 2002Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director04 October 2019Active
7 Northolme Road, London, N5 2UZ

Director17 January 2001Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director09 September 2016Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director04 November 1999Active
85 Greenway Close, Friern Barnet, London, N11 3NT

Director04 February 2000Active
5 Orchid Grange Orchid Road, Southgate, London, N14 5HH

Director09 December 2002Active
1, Poultry, London, EC2R 8EJ

Director09 December 2002Active

People with Significant Control

Stamford Properties Three Limited
Notified on:17 March 2023
Status:Active
Country of residence:England
Address:33, Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Sii Uk Halliwell (No1) Ltd
Notified on:12 January 2023
Status:Active
Country of residence:England
Address:The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
British Airways Pension Trustees Limited
Notified on:17 February 2021
Status:Active
Country of residence:England
Address:Waterside, Haa1, Harmondsworth, West Drayton, England, UB7 0GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sii Uk Halliwell (Midco) Limited
Notified on:17 February 2021
Status:Active
Country of residence:England
Address:The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Nature of control:
  • Significant influence or control as firm
Aviva Life & Pensions Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aviva, Wellington Row, York, England, YO90 1WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type full.

Download
2024-01-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Address

Change sail address company with old address new address.

Download
2023-08-03Address

Move registers to registered office company with new address.

Download
2023-04-12Capital

Second filing capital allotment shares.

Download
2023-04-12Capital

Second filing capital allotment shares.

Download
2023-04-12Capital

Second filing capital allotment shares.

Download
2023-04-12Capital

Second filing capital allotment shares.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Appoint corporate director company with name date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-20Address

Change registered office address company with date old address new address.

Download
2023-03-20Officers

Termination secretary company with name termination date.

Download
2023-03-20Officers

Appoint corporate secretary company with name date.

Download
2023-03-20Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Capital

Second filing capital allotment shares.

Download
2023-03-13Capital

Second filing capital allotment shares.

Download
2023-03-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-13Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.