CORNWALL INVESTMENTS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 3JT

Company number 00325967
Status Active
Incorporation Date 30 March 1937
Company Type Private Limited Company
Address IMPERIAL HOUSE, HARLEY PLACE, BRISTOL, BS8 3JT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-23 GBP 416.2 . The most likely internet sites of CORNWALL INVESTMENTS LIMITED are www.cornwallinvestments.co.uk, and www.cornwall-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and six months. Cornwall Investments Limited is a Private Limited Company. The company registration number is 00325967. Cornwall Investments Limited has been working since 30 March 1937. The present status of the company is Active. The registered address of Cornwall Investments Limited is Imperial House Harley Place Bristol Bs8 3jt. The company`s financial liabilities are £41.33k. It is £1.01k against last year. The cash in hand is £0.92k. It is £-1.04k against last year. And the total assets are £1.82k, which is £-1.04k against last year. WARR, Zachary James is a Director of the company. THE CARTHEW TRUST is a Director of the company. Secretary WARR, Laurence Constaple has been resigned. Secretary WARR, Laurence Constaple has been resigned. Secretary THE CARTHEW TRUST has been resigned. Director WARR, Dorian Devere has been resigned. Director WARR, Dorian Devere has been resigned. Director WARR, Laurence Constaple has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cornwall investments Key Finiance

LIABILITIES £41.33k
+2%
CASH £0.92k
-54%
TOTAL ASSETS £1.82k
-37%
All Financial Figures

Current Directors

Director
WARR, Zachary James
Appointed Date: 10 January 2011
33 years old

Director
THE CARTHEW TRUST
Appointed Date: 07 February 1992

Resigned Directors

Secretary
WARR, Laurence Constaple
Resigned: 31 March 2008
Appointed Date: 15 November 2006

Secretary
WARR, Laurence Constaple
Resigned: 07 February 1992

Secretary
THE CARTHEW TRUST
Resigned: 15 November 2006

Director
WARR, Dorian Devere
Resigned: 07 February 1992
55 years old

Director
WARR, Dorian Devere
Resigned: 04 March 2004
55 years old

Director
WARR, Laurence Constaple
Resigned: 07 February 1992
64 years old

Persons With Significant Control

Mr Zachary James Warr
Notified on: 6 April 2016
33 years old
Nature of control: Has significant influence or control

CORNWALL INVESTMENTS LIMITED Events

25 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 416.2

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 416.2

...
... and 85 more events
02 Dec 1986
Full accounts made up to 31 March 1982

20 Nov 1986
Declaration of satisfaction of mortgage/charge

20 Nov 1986
Declaration of satisfaction of mortgage/charge

04 Jun 1986
Return made up to 31/12/83; full list of members

04 Jun 1986
New secretary appointed;director resigned;new director appointed

CORNWALL INVESTMENTS LIMITED Charges

6 December 2007
Debenture
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 1998
Legal mortgage
Delivered: 11 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1 harley place clifton bristol. With the benefit of all…
28 May 1992
Mortgage
Delivered: 1 June 1992
Status: Satisfied on 26 June 1997
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a imperial house 1 harley place clifton…
23 October 1989
Legal charge
Delivered: 3 November 1989
Status: Satisfied on 21 May 1992
Persons entitled: Donald Mervyn Warr
Description: F/H property k/a imperial house, 1 harley place, clifton…
5 May 1989
Legal charge
Delivered: 10 May 1989
Status: Satisfied on 5 May 2012
Persons entitled: Bradford & Bingley Building Society
Description: F/H property with premises theron k/a imperial house, 1…
23 July 1987
Mortgage
Delivered: 31 July 1987
Status: Satisfied on 26 June 1997
Persons entitled: Lloyds Bank PLC
Description: F/H & the quillet kingswear, devon. & goodwill.. Floating…