The Cornhill Group Limited LONDON


Founded in 2000, The Cornhill Group, classified under reg no. 04105111 is an active company. Currently registered at 5 Market Yard Mews SE1 3TQ, London the company has been in the business for twenty four years. Its financial year was closed on Saturday 28th December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Mark L., appointed on 1 January 2001. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Irene P., Richard L. and others listed below. There were no ex secretaries.

The Cornhill Group 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 04105111
Date of Incorporation Thu, 9th Nov 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 28th December
Company age 24 years old
Account next due date Sat, 28th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Cornhill Secretaries Limited

Position: Corporate Secretary

Appointed: 21 February 2023

Mark L.

Position: Director

Appointed: 01 January 2001

Irene P.

Position: Director

Appointed: 01 April 2003

Resigned: 28 May 2004

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 January 2001

Resigned: 21 February 2023

Richard L.

Position: Director

Appointed: 01 January 2001

Resigned: 25 February 2011

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 2000

Resigned: 01 January 2001

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 November 2000

Resigned: 01 January 2001

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is Mark L. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Jennifer L. This PSC owns 25-50% shares.

Mark L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Jennifer L.

Notified on 6 April 2016
Nature of control: 25-50% 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  4 8081 9055382 4562 4562 5783051 627
Current Assets336 395209 044218 868253 941255 218171 677171 677128 438142 603162 734
Debtors331 732207 472214 060252 036254 680169 221169 221125 860142 298161 107
Net Assets Liabilities  156 001158 072174 63693 58193 58162 38242 01832 169
Other Debtors  35 23035 76542 86545 26145 26142 27644 45248 870
Property Plant Equipment  5 7695 6735 3663 2073 2072 2116 1387 228
Cash Bank In Hand4 6631 572        
Net Assets Liabilities Including Pension Asset Liability201 312138 311        
Tangible Fixed Assets2 7822 973        
Reserves/Capital
Called Up Share Capital150150        
Profit Loss Account Reserve201 162138 161        
Other
Accumulated Depreciation Impairment Property Plant Equipment  16 53620 29222 08124 24024 24025 52126 27832 983
Additions Other Than Through Business Combinations Property Plant Equipment   3 6601 482  2854 6847 795
Amounts Owed By Group Undertakings Participating Interests  166 808204 876200 504113 164113 16472 78888 58498 667
Amounts Owed To Group Undertakings Participating Interests  10 35810 34710 34739 18739 18727 28655 79182 237
Average Number Employees During Period  44433444
Creditors  116 254149 160133 566128 921128 921115 885154 341185 411
Deferred Tax Asset Debtors  11 35210 76610 79610 79610 79610 7969 26213 570
Fixed Assets50 40050 59153 38753 29152 98450 82550 82549 82953 75654 846
Future Minimum Lease Payments Under Non-cancellable Operating Leases  62 00031 0001 1041 1041 1044 52063 10432 104
Increase From Depreciation Charge For Year Property Plant Equipment   3 7561 7892 159 1 2817576 705
Investments Fixed Assets47 61847 61847 61847 61847 61847 61847 61847 61847 61847 618
Investments In Group Undertakings  47 61847 61847 61847 61847 61847 61847 61847 618
Net Current Assets Liabilities150 91287 720102 614104 781121 65242 75642 75612 553-11 738-22 677
Other Creditors  94 02574 83672 84469 68069 68074 28285 12375 182
Property Plant Equipment Gross Cost  22 30525 96527 44727 44727 44727 73232 41640 211
Taxation Social Security Payable  9 95258 75347 54611 44511 44511 04711 06016 471
Trade Creditors Trade Payables  1 9195 2242 8298 6098 6093 2702 36711 521
Trade Debtors Trade Receivables  670629515     
Capital Employed201 312138 311        
Creditors Due Within One Year185 483121 324        
Debtors Due After One Year11 27711 956        
Number Shares Allotted 150        
Par Value Share 1        
Share Capital Allotted Called Up Paid150150        
Tangible Fixed Assets Additions 1 182        
Tangible Fixed Assets Cost Or Valuation65 57466 756        
Tangible Fixed Assets Depreciation62 79263 783        
Tangible Fixed Assets Depreciation Charged In Period 991        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (6 pages)

Company search

Advertisements