CORNWALL AVENUE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 2HA

Company number 09803989
Status Active
Incorporation Date 1 October 2015
Company Type Private Limited Company
Address 3RD FLOOR ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, ENGLAND, W1B 2HA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Registered office address changed from 7 Europa Studios Victoria Road London NW10 6nd United Kingdom to 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 14 September 2016; Current accounting period extended from 31 October 2016 to 31 March 2017. The most likely internet sites of CORNWALL AVENUE LIMITED are www.cornwallavenue.co.uk, and www.cornwall-avenue.co.uk. The predicted number of employees is 110 to 120. The company’s age is ten years and one months. Cornwall Avenue Limited is a Private Limited Company. The company registration number is 09803989. Cornwall Avenue Limited has been working since 01 October 2015. The present status of the company is Active. The registered address of Cornwall Avenue Limited is 3rd Floor Roxburghe House 273 287 Regent Street London England W1b 2ha. The company`s financial liabilities are £3.74k. It is £3.74k against last year. The cash in hand is £0.55k. It is £0.55k against last year. And the total assets are £3339.43k, which is £3339.43k against last year. SHAMASH, Andy Joseph is a Secretary of the company. KHIROYA, Manish Vinod is a Director of the company. SCAMPION, Parul Vinod is a Director of the company. SHAH, Hashit Mahendra is a Director of the company. The company operates in "Buying and selling of own real estate".


cornwall avenue Key Finiance

LIABILITIES £3.74k
CASH £0.55k
TOTAL ASSETS £3339.43k
All Financial Figures

Current Directors

Secretary
SHAMASH, Andy Joseph
Appointed Date: 01 October 2015

Director
KHIROYA, Manish Vinod
Appointed Date: 01 October 2015
53 years old

Director
SCAMPION, Parul Vinod
Appointed Date: 01 October 2015
55 years old

Director
SHAH, Hashit Mahendra
Appointed Date: 01 October 2015
55 years old

Persons With Significant Control

Dare To Dream London Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORNWALL AVENUE LIMITED Events

11 Nov 2016
Confirmation statement made on 30 September 2016 with updates
14 Sep 2016
Registered office address changed from 7 Europa Studios Victoria Road London NW10 6nd United Kingdom to 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 14 September 2016
09 Aug 2016
Current accounting period extended from 31 October 2016 to 31 March 2017
30 Mar 2016
Registration of charge 098039890002, created on 30 March 2016
30 Mar 2016
Registration of charge 098039890001, created on 30 March 2016
30 Mar 2016
Registration of charge 098039890003, created on 30 March 2016
01 Oct 2015
Incorporation
Statement of capital on 2015-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

CORNWALL AVENUE LIMITED Charges

30 March 2016
Charge code 0980 3989 0003
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Heritable Development Finance Limited
Description: All that freehold land being cornwall works, cornwall…
30 March 2016
Charge code 0980 3989 0002
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Heritable Development Finance Limited
Description: Contains fixed charge…
30 March 2016
Charge code 0980 3989 0001
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Heritable Development Finance Limited
Description: All that leasehold land being cornwall works, cornwall…