CORVILLE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8DH

Company number 01020086
Status Active
Incorporation Date 6 August 1971
Company Type Private Limited Company
Address 39A WELBECK STREET, LONDON, W1G 8DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 25 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 100 . The most likely internet sites of CORVILLE LIMITED are www.corville.co.uk, and www.corville.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. Corville Limited is a Private Limited Company. The company registration number is 01020086. Corville Limited has been working since 06 August 1971. The present status of the company is Active. The registered address of Corville Limited is 39a Welbeck Street London W1g 8dh. The company`s financial liabilities are £8.7k. It is £0.55k against last year. The cash in hand is £5.49k. It is £0.57k against last year. And the total assets are £17.44k, which is £0.57k against last year. GREEN, David Walter is a Secretary of the company. GREEN, David Walter is a Director of the company. GREEN, Esthera is a Director of the company. GREEN, Myron Simeon Isaac is a Director of the company. Director GREEN, Bertha has been resigned. The company operates in "Development of building projects".


corville Key Finiance

LIABILITIES £8.7k
+6%
CASH £5.49k
+11%
TOTAL ASSETS £17.44k
+3%
All Financial Figures

Current Directors


Director
GREEN, David Walter

91 years old

Director
GREEN, Esthera

82 years old

Director
GREEN, Myron Simeon Isaac
Appointed Date: 06 October 1999
55 years old

Resigned Directors

Director
GREEN, Bertha
Resigned: 25 March 1995
123 years old

Persons With Significant Control

Mr David Walter Green
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more

CORVILLE LIMITED Events

19 Jan 2017
Confirmation statement made on 16 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 25 March 2016
27 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 25 March 2015
19 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100

...
... and 61 more events
29 Sep 1988
Registered office changed on 29/09/88 from: mutual house 193-197 regent st london N1R 8JR

08 Feb 1988
Return made up to 16/01/88; full list of members

21 Jan 1988
Accounts for a small company made up to 31 March 1987

17 Jan 1987
Accounts for a small company made up to 31 March 1986

17 Jan 1987
Return made up to 16/01/87; full list of members

CORVILLE LIMITED Charges

21 March 1990
Legal charge
Delivered: 23 March 1990
Status: Satisfied on 25 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Second floor float situate at and k/a flat 6, 49 maresfield…
27 February 1973
Legal mortgage
Delivered: 7 March 1973
Status: Satisfied on 25 November 2009
Persons entitled: National Westminster Bank LTD
Description: 23 thirsk road clapham, london SW11. Floating charge over…