About

Registered Number: 07144940
Date of Incorporation: 03/02/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 8 Milman Road, London, NW6 6EN,

 

London Cornwall (Pinewood) Ltd was founded on 03 February 2010, it's status at Companies House is "Active". This organisation has one director listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NASH, David Harwood 03 February 2010 08 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 07 February 2020
PSC04 - N/A 12 June 2019
PSC07 - N/A 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 28 January 2019
AD01 - Change of registered office address 08 January 2019
DISS40 - Notice of striking-off action discontinued 25 August 2018
AA - Annual Accounts 23 August 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 09 February 2018
AD01 - Change of registered office address 23 August 2017
MR04 - N/A 16 May 2017
MR04 - N/A 16 May 2017
MR04 - N/A 15 May 2017
MR04 - N/A 15 May 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 07 March 2017
DISS40 - Notice of striking-off action discontinued 10 September 2016
AA - Annual Accounts 08 September 2016
DISS16(SOAS) - N/A 07 September 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
RM02 - N/A 28 April 2016
AR01 - Annual Return 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
TM02 - Termination of appointment of secretary 14 March 2016
RM01 - N/A 04 August 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 23 September 2014
DISS40 - Notice of striking-off action discontinued 16 August 2014
AD01 - Change of registered office address 08 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 03 March 2014
AD01 - Change of registered office address 03 March 2014
AD01 - Change of registered office address 19 February 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 19 March 2013
AD01 - Change of registered office address 19 March 2013
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AD01 - Change of registered office address 16 March 2012
DISS40 - Notice of striking-off action discontinued 08 February 2012
AA - Annual Accounts 07 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
MG01 - Particulars of a mortgage or charge 05 August 2011
AA01 - Change of accounting reference date 22 June 2011
AR01 - Annual Return 01 April 2011
AP01 - Appointment of director 01 April 2011
MG01 - Particulars of a mortgage or charge 29 June 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
MG01 - Particulars of a mortgage or charge 29 May 2010
NEWINC - New incorporation documents 03 February 2010

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 July 2011 Fully Satisfied

N/A

Legal charge 24 June 2010 Fully Satisfied

N/A

Legal charge 24 June 2010 Fully Satisfied

N/A

Legal charge 24 June 2010 Outstanding

N/A

Legal charge 24 June 2010 Fully Satisfied

N/A

Debenture 18 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.