About

Registered Number: 03243731
Date of Incorporation: 29/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Direx C/O Direx Property Management, 52 Kenway Road, London, SW5 0RA

 

Based in London, Cornwall Gardens 73 Ltd was registered on 29 August 1996, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 12 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Richard 29 August 1996 - 1
SARBJIT SINGH, Basi 29 September 2008 - 1
DERICHS, Raymonde 15 February 1999 23 March 2001 1
DUNN, Matthew 23 March 2001 01 July 2003 1
HAMMOND, Mark Patrick 24 January 1997 14 July 2001 1
MANDER, Charles Marcus Septimus Gustav 10 May 2012 01 May 2014 1
METHERELL, Alexander John 13 July 2001 25 September 2006 1
MIDDLETON, Janine 29 August 1996 23 March 1998 1
PILOTTI, Laura 29 August 1996 26 August 2017 1
RIDLEY, Mark 30 August 2003 31 July 2008 1
Secretary Name Appointed Resigned Total Appointments
MARTINI, Gina 10 May 2019 - 1
TOYNE, Penelope Jane Phoebe 29 August 1996 24 January 1997 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 29 August 2019
AP03 - Appointment of secretary 10 May 2019
AA - Annual Accounts 12 March 2019
TM02 - Termination of appointment of secretary 04 October 2018
CS01 - N/A 30 August 2018
PSC08 - N/A 09 July 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
PSC07 - N/A 06 September 2017
AAMD - Amended Accounts 15 May 2017
AAMD - Amended Accounts 15 May 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 08 September 2014
TM01 - Termination of appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 30 August 2012
AP01 - Appointment of director 10 May 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 04 September 2009
353 - Register of members 04 September 2009
287 - Change in situation or address of Registered Office 04 September 2009
AA - Annual Accounts 16 May 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
363a - Annual Return 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 28 February 2005
363s - Annual Return 03 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
AA - Annual Accounts 06 July 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 26 October 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 05 July 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 20 March 1998
363b - Annual Return 10 December 1997
288c - Notice of change of directors or secretaries or in their particulars 10 December 1997
288c - Notice of change of directors or secretaries or in their particulars 10 December 1997
288c - Notice of change of directors or secretaries or in their particulars 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288 - N/A 06 September 1996
NEWINC - New incorporation documents 29 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.