CORNWALL COURT LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE11 4DF

Company number 01751079
Status Active
Incorporation Date 8 September 1983
Company Type Private Limited Company
Address THE ANNEX CORNWALL COURT, CLEAVER STREET, LONDON, SE11 4DF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of Robert Constantin Freiherr Von Esebeck as a director on 2 September 2016; Termination of appointment of Natalia Nicola Scarlett Spyrides as a director on 2 September 2016; Appointment of Mr James Jal Hilton as a director on 24 August 2016. The most likely internet sites of CORNWALL COURT LIMITED are www.cornwallcourt.co.uk, and www.cornwall-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6 miles; to Barnes Bridge Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornwall Court Limited is a Private Limited Company. The company registration number is 01751079. Cornwall Court Limited has been working since 08 September 1983. The present status of the company is Active. The registered address of Cornwall Court Limited is The Annex Cornwall Court Cleaver Street London Se11 4df. The company`s financial liabilities are £122.96k. It is £13.72k against last year. . GARNER, Timothy John is a Secretary of the company. BLACK, Anna Louisa is a Director of the company. GARNER, Timothy John is a Director of the company. HILTON, James Jal is a Director of the company. JONES, Katherine Elizabeth is a Director of the company. Secretary CAPLAN, Morris has been resigned. Secretary DOWNIE, John Alexander has been resigned. Secretary GARNER, Timothy John has been resigned. Secretary PEARCE, Christine has been resigned. Director BEASLEY, Vincent has been resigned. Director CAMPBELL, Anne has been resigned. Director CAMPBELL, Anne has been resigned. Director DOWNIE, John Alexander has been resigned. Director GARFORTH, Stuart Andrew has been resigned. Director GARNER, Timothy John has been resigned. Director HARVEY, Simon Douglas has been resigned. Director MCALEESE, John, Doctor has been resigned. Director PEARCE, Christine has been resigned. Director SAXON, Jonathan has been resigned. Director SPRINGER, Simona Ava Vlasta Eva has been resigned. Director SPYRIDES, Natalia Nicola Scarlett has been resigned. Director THOMAS, Gareth has been resigned. Director VON ESEBECK, Robert Constantin Freiherr has been resigned. Director WARK, Kathryn Jessie has been resigned. The company operates in "Management of real estate on a fee or contract basis".


cornwall court Key Finiance

LIABILITIES £122.96k
+12%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GARNER, Timothy John
Appointed Date: 04 August 2008

Director
BLACK, Anna Louisa
Appointed Date: 04 September 2012
61 years old

Director
GARNER, Timothy John
Appointed Date: 04 November 2002
64 years old

Director
HILTON, James Jal
Appointed Date: 24 August 2016
40 years old

Director
JONES, Katherine Elizabeth
Appointed Date: 10 February 2014
63 years old

Resigned Directors

Secretary
CAPLAN, Morris
Resigned: 01 March 1997

Secretary
DOWNIE, John Alexander
Resigned: 03 March 2003
Appointed Date: 23 September 2001

Secretary
GARNER, Timothy John
Resigned: 27 July 2001
Appointed Date: 02 March 1997

Secretary
PEARCE, Christine
Resigned: 04 August 2008
Appointed Date: 03 March 2003

Director
BEASLEY, Vincent
Resigned: 20 June 2007
Appointed Date: 29 June 2003
64 years old

Director
CAMPBELL, Anne
Resigned: 16 July 2009
Appointed Date: 29 September 2008
85 years old

Director
CAMPBELL, Anne
Resigned: 04 August 2008
Appointed Date: 11 December 2002
85 years old

Director
DOWNIE, John Alexander
Resigned: 29 January 2014
91 years old

Director
GARFORTH, Stuart Andrew
Resigned: 24 June 2013
Appointed Date: 04 September 2012
51 years old

Director
GARNER, Timothy John
Resigned: 27 July 2001
64 years old

Director
HARVEY, Simon Douglas
Resigned: 29 April 2003
Appointed Date: 02 July 2000
58 years old

Director
MCALEESE, John, Doctor
Resigned: 22 September 2001
Appointed Date: 29 March 1998
58 years old

Director
PEARCE, Christine
Resigned: 04 August 2008
Appointed Date: 05 April 1995
77 years old

Director
SAXON, Jonathan
Resigned: 30 September 1999
Appointed Date: 10 March 1996
63 years old

Director
SPRINGER, Simona Ava Vlasta Eva
Resigned: 05 April 1995
62 years old

Director
SPYRIDES, Natalia Nicola Scarlett
Resigned: 02 September 2016
Appointed Date: 27 May 2015
38 years old

Director
THOMAS, Gareth
Resigned: 17 June 2003
Appointed Date: 18 November 2001
71 years old

Director
VON ESEBECK, Robert Constantin Freiherr
Resigned: 02 September 2016
Appointed Date: 27 May 2015
38 years old

Director
WARK, Kathryn Jessie
Resigned: 11 October 2002
76 years old

CORNWALL COURT LIMITED Events

03 Sep 2016
Termination of appointment of Robert Constantin Freiherr Von Esebeck as a director on 2 September 2016
03 Sep 2016
Termination of appointment of Natalia Nicola Scarlett Spyrides as a director on 2 September 2016
31 Aug 2016
Appointment of Mr James Jal Hilton as a director on 24 August 2016
03 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 20

27 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 106 more events
11 Jul 1986
Accounts for a dormant company made up to 31 March 1984

11 Jul 1986
Accounts for a dormant company made up to 31 March 1985

11 Jun 1986
Return made up to 31/12/85; full list of members

06 May 1986
Director resigned;new director appointed

08 Sep 1983
Incorporation