About

Registered Number: 06244881
Date of Incorporation: 11/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Sloan Block Management, 68 Queens Gardens, London, W2 3AH,

 

47/49 Cornwall Crescent Freehold Company Ltd was founded on 11 May 2007 and has its registered office in London. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSAY, Heather Jayne 10 June 2016 - 1
O ' DONNELL, Carolyn 17 December 2018 - 1
ORR-EWING, Alistair Simon, Sir 14 May 2007 - 1
TORMEY, Sheila 20 May 2016 - 1
GONISZEWSKA, Ursula Zofia 24 February 2009 10 October 2018 1
KINGSLEY, David John 11 May 2007 05 July 2012 1
Secretary Name Appointed Resigned Total Appointments
ADATIA, Pankaj 01 March 2011 25 November 2017 1
YOUNG-TAYLOR, Marea 01 August 2018 19 December 2018 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 15 May 2019
TM02 - Termination of appointment of secretary 19 December 2018
AP01 - Appointment of director 18 December 2018
AP04 - Appointment of corporate secretary 13 December 2018
AA - Annual Accounts 30 November 2018
TM01 - Termination of appointment of director 11 October 2018
PSC08 - N/A 09 August 2018
PSC09 - N/A 09 August 2018
AP03 - Appointment of secretary 09 August 2018
AD01 - Change of registered office address 29 May 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 05 April 2018
AD01 - Change of registered office address 04 December 2017
TM02 - Termination of appointment of secretary 27 November 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 09 March 2017
TM01 - Termination of appointment of director 23 February 2017
AP01 - Appointment of director 23 February 2017
AP01 - Appointment of director 13 June 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 12 March 2015
AD01 - Change of registered office address 21 August 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 21 March 2013
AA01 - Change of accounting reference date 26 January 2013
TM01 - Termination of appointment of director 27 July 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 09 June 2011
AP03 - Appointment of secretary 09 June 2011
TM02 - Termination of appointment of secretary 09 June 2011
AA - Annual Accounts 18 February 2011
AD01 - Change of registered office address 20 July 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 13 April 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
363a - Annual Return 22 August 2008
287 - Change in situation or address of Registered Office 22 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 August 2008
353 - Register of members 22 August 2008
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.