About

Registered Number: 05032951
Date of Incorporation: 03/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: C/O Linden Accountants Ltd The Proving House, 21 Sevier Street, Bristol, BS2 9LB,

 

Having been setup in 2004, The Corner Ltd are based in Bristol. We don't know the number of employees at the organisation. The current directors of this organisation are listed as Bell, David Graham, Goldsmith, William Richard Morgan, Sapsed, Caroline, Sapsed, Luke, Swanepoel, Danie, Wood, Ruth Lynne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, David Graham 05 April 2004 - 1
SAPSED, Caroline 05 April 2004 05 July 2006 1
SAPSED, Luke 05 April 2004 05 July 2006 1
SWANEPOEL, Danie 05 April 2004 10 November 2004 1
WOOD, Ruth Lynne 05 April 2004 10 November 2004 1
Secretary Name Appointed Resigned Total Appointments
GOLDSMITH, William Richard Morgan 10 November 2006 06 April 2008 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 08 August 2020
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
DS01 - Striking off application by a company 10 June 2020
AA01 - Change of accounting reference date 03 March 2020
CS01 - N/A 23 February 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 17 February 2019
AA - Annual Accounts 17 April 2018
AD01 - Change of registered office address 27 March 2018
AD01 - Change of registered office address 20 February 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 19 February 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 28 February 2016
AD01 - Change of registered office address 28 February 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 13 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2015
AD01 - Change of registered office address 11 December 2014
AA - Annual Accounts 16 June 2014
MR04 - N/A 13 March 2014
AR01 - Annual Return 18 February 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 04 February 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 03 February 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 10 January 2008
AA - Annual Accounts 30 July 2007
225 - Change of Accounting Reference Date 30 July 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 09 March 2007
363s - Annual Return 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
287 - Change in situation or address of Registered Office 07 December 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
287 - Change in situation or address of Registered Office 22 December 2005
AA - Annual Accounts 07 December 2005
RESOLUTIONS - N/A 05 July 2005
RESOLUTIONS - N/A 05 July 2005
123 - Notice of increase in nominal capital 05 July 2005
363s - Annual Return 23 March 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
395 - Particulars of a mortgage or charge 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
225 - Change of Accounting Reference Date 27 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
287 - Change in situation or address of Registered Office 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 05 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.