Cornhill Secretaries Limited LONDON


Cornhill Secretaries started in year 1948 as Private Limited Company with registration number 00461605. The Cornhill Secretaries company has been functioning successfully for seventy six years now and its status is active. The firm's office is based in London at 5 Market Yard Mews. Postal code: SE1 3TQ.

There is a single director in the company at the moment - Mark L., appointed on 1 January 2001. In addition, a secretary was appointed - Mark L., appointed on 6 November 2000. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cornhill Secretaries Limited Address / Contact

Office Address 5 Market Yard Mews
Office Address2 194-204 Bermondsey Street
Town London
Post code SE1 3TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00461605
Date of Incorporation Thu, 25th Nov 1948
Industry Other business support service activities not elsewhere classified
End of financial Year 28th December
Company age 76 years old
Account next due date Sat, 28th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Mark L.

Position: Director

Appointed: 01 January 2001

Mark L.

Position: Secretary

Appointed: 06 November 2000

Richard L.

Position: Secretary

Resigned: 01 December 1995

Irene P.

Position: Director

Appointed: 01 April 2003

Resigned: 28 May 2004

Julie P.

Position: Secretary

Appointed: 01 May 2000

Resigned: 06 November 2000

Julie P.

Position: Director

Appointed: 01 May 2000

Resigned: 06 November 2000

Richard L.

Position: Secretary

Appointed: 31 December 1999

Resigned: 30 April 2000

Maxine J.

Position: Secretary

Appointed: 01 December 1995

Resigned: 31 December 1999

Richard L.

Position: Director

Appointed: 25 January 1993

Resigned: 25 February 2011

Keith B.

Position: Director

Appointed: 25 January 1993

Resigned: 01 May 2000

Cyril S.

Position: Director

Appointed: 25 January 1993

Resigned: 28 March 1994

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is The Cornhill Group Limited from London, United Kingdom. This PSC is classified as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Cornhill Group Limited

5 Market Yard Mews 194-204 Bermondsey Street, London, SE1 3TQ, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 4105111
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  168 398195 462116 930151 288151 28840 93619 86138 392
Current Assets373 579395 448442 450549 634470 390459 071459 071467 158669 695727 678
Debtors252 340253 468274 052354 172353 460307 783307 783426 222649 834689 286
Net Assets Liabilities  388 871442 145382 649401 929401 929423 718543 865544 656
Other Debtors  25 1134 6584 85940 06940 06946 77528 1092 573
Cash Bank In Hand121 239141 980        
Net Assets Liabilities Including Pension Asset Liability309 844338 554        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve309 744338 454        
Other
Amounts Owed By Group Undertakings Participating Interests  39 80730 87832 46065 94565 94560 21339 37952 698
Amounts Owed To Group Undertakings Participating Interests  15 80462 58867 7989 3779 3779 37779 691119 596
Average Number Employees During Period  111     
Creditors  53 579107 48987 74157 14257 14243 440125 830183 022
Net Current Assets Liabilities309 844338 554388 871442 145382 649401 929401 929423 718543 865544 656
Other Creditors  7 0128 2877 24210 45110 45115 97331 928
Taxation Social Security Payable  22 05927 5933 65721 39521 39533 20926 04427 347
Trade Creditors Trade Payables  8 7049 0219 04415 91915 91985314 1224 151
Trade Debtors Trade Receivables  209 132318 636316 141201 769201 769319 234582 346634 015
Capital Employed309 844338 554        
Creditors Due Within One Year63 73556 894        
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (4 pages)

Company search

Advertisements