About

Registered Number: 05525309
Date of Incorporation: 02/08/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: ANTHONY COWEN CHARTERED ACCOUNTANTS, 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR

 

Founded in 2005, Cornelius Court Freehold Ltd have registered office in Stanmore, Middlesex. We do not know the number of employees at the business. There are 3 directors listed as Clapich, Jeremy Clive, Clapich, Michelle Hayley, Ramdani, Geraldine for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAPICH, Jeremy Clive 11 June 2007 - 1
CLAPICH, Michelle Hayley 11 June 2007 - 1
RAMDANI, Geraldine 24 September 2007 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 14 May 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH03 - Change of particulars for secretary 20 August 2012
AD01 - Change of registered office address 23 May 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 16 October 2009
287 - Change in situation or address of Registered Office 10 December 2008
AA - Annual Accounts 24 November 2008
363a - Annual Return 07 November 2008
AA - Annual Accounts 19 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2007
363s - Annual Return 25 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
287 - Change in situation or address of Registered Office 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 29 August 2006
NEWINC - New incorporation documents 02 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.