THE CORNER SHOP PUBLIC RELATIONS LTD
LONDON

Hellopages » Greater London » Camden » EC1N 8LE

Company number 06052795
Status Active
Incorporation Date 15 January 2007
Company Type Private Limited Company
Address C/O TOBIN ASSOCIATES, 4TH FLOOR 63-66, LONDON, EC1N 8LE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Director's details changed for Mrs Chloe Templeman on 15 February 2017; Confirmation statement made on 15 January 2017 with updates. The most likely internet sites of THE CORNER SHOP PUBLIC RELATIONS LTD are www.thecornershoppublicrelations.co.uk, and www.the-corner-shop-public-relations.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Corner Shop Public Relations Ltd is a Private Limited Company. The company registration number is 06052795. The Corner Shop Public Relations Ltd has been working since 15 January 2007. The present status of the company is Active. The registered address of The Corner Shop Public Relations Ltd is C O Tobin Associates 4th Floor 63 66 London Ec1n 8le. The company`s financial liabilities are £223.02k. It is £119.21k against last year. The cash in hand is £124.2k. It is £32.01k against last year. And the total assets are £357.86k, which is £152.44k against last year. CHAMBERLAIN, Benedict Joe is a Secretary of the company. CHAMBERLAIN, Benedict Joe is a Director of the company. CHAMBERLAIN, Clair is a Director of the company. PETERSEN, Ryan Christian is a Director of the company. TEMPLEMAN, Chloe is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


the corner shop public relations Key Finiance

LIABILITIES £223.02k
+114%
CASH £124.2k
+34%
TOTAL ASSETS £357.86k
+74%
All Financial Figures

Current Directors

Secretary
CHAMBERLAIN, Benedict Joe
Appointed Date: 15 January 2007

Director
CHAMBERLAIN, Benedict Joe
Appointed Date: 15 January 2007
56 years old

Director
CHAMBERLAIN, Clair
Appointed Date: 01 August 2007
57 years old

Director
PETERSEN, Ryan Christian
Appointed Date: 15 January 2007
52 years old

Director
TEMPLEMAN, Chloe
Appointed Date: 01 March 2016
40 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 January 2007
Appointed Date: 15 January 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 January 2007
Appointed Date: 15 January 2007

Persons With Significant Control

Mr Benedict Joe Chamberlain
Notified on: 15 January 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE CORNER SHOP PUBLIC RELATIONS LTD Events

03 Mar 2017
Confirmation statement made on 31 January 2017 with updates
15 Feb 2017
Director's details changed for Mrs Chloe Templeman on 15 February 2017
03 Feb 2017
Confirmation statement made on 15 January 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
21 Mar 2016
Appointment of Mrs Chloe Templeman as a director on 1 March 2016
...
... and 32 more events
23 Feb 2007
Director resigned
23 Feb 2007
New director appointed
23 Feb 2007
New director appointed
23 Feb 2007
New secretary appointed
15 Jan 2007
Incorporation

THE CORNER SHOP PUBLIC RELATIONS LTD Charges

6 February 2012
Rent deposit deed
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: Gqs Properties Limited
Description: With full title guarantee by way of fixed charge all its…
19 January 2010
Debenture
Delivered: 25 January 2010
Status: Satisfied on 26 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 2009
Deed of rent deposit
Delivered: 19 August 2009
Status: Satisfied on 26 August 2014
Persons entitled: Starpin Limited
Description: The landlord's/chargee's right to make withdrawals from the…