Cornell & Sons Ltd was founded on 22 August 2001 and are based in London, it's status in the Companies House registry is set to "Active". This company has 3 directors listed. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORNELL, Alan | 22 August 2001 | - | 1 |
CORNELL, Brian Frederick | 20 May 2002 | 31 May 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORNELL, Simone Lisa | 22 August 2001 | - | 1 |
Document Type | Date | |
---|---|---|
DISS40 - Notice of striking-off action discontinued | 02 November 2019 | |
CS01 - N/A | 31 October 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 October 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 31 May 2018 | |
PSC04 - N/A | 06 March 2018 | |
PSC04 - N/A | 06 March 2018 | |
CH01 - Change of particulars for director | 06 March 2018 | |
CS01 - N/A | 05 October 2017 | |
CH03 - Change of particulars for secretary | 05 October 2017 | |
CH01 - Change of particulars for director | 05 October 2017 | |
PSC04 - N/A | 05 October 2017 | |
PSC04 - N/A | 05 October 2017 | |
DISS40 - Notice of striking-off action discontinued | 30 September 2017 | |
AA - Annual Accounts | 27 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 August 2017 | |
MR04 - N/A | 22 December 2016 | |
MR04 - N/A | 22 December 2016 | |
MR04 - N/A | 03 December 2016 | |
CH01 - Change of particulars for director | 01 December 2016 | |
CS01 - N/A | 23 September 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 18 September 2015 | |
CH01 - Change of particulars for director | 18 September 2015 | |
CH03 - Change of particulars for secretary | 18 September 2015 | |
AA - Annual Accounts | 22 August 2015 | |
DISS40 - Notice of striking-off action discontinued | 14 February 2015 | |
AR01 - Annual Return | 12 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 December 2014 | |
AA - Annual Accounts | 04 June 2014 | |
AR01 - Annual Return | 10 September 2013 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 12 September 2012 | |
CH01 - Change of particulars for director | 12 September 2012 | |
CH03 - Change of particulars for secretary | 12 September 2012 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 23 September 2011 | |
AA - Annual Accounts | 02 June 2011 | |
AR01 - Annual Return | 23 September 2010 | |
AA - Annual Accounts | 02 June 2010 | |
MG01 - Particulars of a mortgage or charge | 28 October 2009 | |
363a - Annual Return | 07 September 2009 | |
AA - Annual Accounts | 02 July 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 01 October 2008 | |
AA - Annual Accounts | 12 June 2008 | |
288b - Notice of resignation of directors or secretaries | 03 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 2007 | |
363a - Annual Return | 24 September 2007 | |
395 - Particulars of a mortgage or charge | 24 August 2007 | |
395 - Particulars of a mortgage or charge | 24 August 2007 | |
AA - Annual Accounts | 14 November 2006 | |
363a - Annual Return | 09 October 2006 | |
287 - Change in situation or address of Registered Office | 27 June 2006 | |
363a - Annual Return | 13 December 2005 | |
395 - Particulars of a mortgage or charge | 31 August 2005 | |
395 - Particulars of a mortgage or charge | 18 August 2005 | |
AA - Annual Accounts | 05 July 2005 | |
288b - Notice of resignation of directors or secretaries | 13 June 2005 | |
288a - Notice of appointment of directors or secretaries | 08 June 2005 | |
363s - Annual Return | 08 October 2004 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 12 December 2003 | |
AA - Annual Accounts | 14 June 2003 | |
363s - Annual Return | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 31 July 2002 | |
288a - Notice of appointment of directors or secretaries | 15 April 2002 | |
288a - Notice of appointment of directors or secretaries | 15 April 2002 | |
288b - Notice of resignation of directors or secretaries | 12 April 2002 | |
288b - Notice of resignation of directors or secretaries | 12 April 2002 | |
NEWINC - New incorporation documents | 22 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 08 October 2009 | Fully Satisfied |
N/A |
Legal charge | 17 August 2007 | Fully Satisfied |
N/A |
Legal charge | 17 August 2007 | Fully Satisfied |
N/A |
Debenture (fixed and floating charge) | 15 August 2005 | Fully Satisfied |
N/A |
Legal charge | 15 August 2005 | Fully Satisfied |
N/A |