About

Registered Number: 04275362
Date of Incorporation: 22/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.