Background WavePink WaveYellow Wave

CORNHILL SECRETARIES LIMITED (00461605)

CORNHILL SECRETARIES LIMITED (00461605) is an active UK company. incorporated on 25 November 1948. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CORNHILL SECRETARIES LIMITED has been registered for 77 years. Current directors include LANCE, Mark Richard.

Company Number
00461605
Status
active
Type
ltd
Incorporated
25 November 1948
Age
77 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LANCE, Mark Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNHILL SECRETARIES LIMITED

CORNHILL SECRETARIES LIMITED is an active company incorporated on 25 November 1948 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CORNHILL SECRETARIES LIMITED was registered 77 years ago.(SIC: 82990)

Status

active

Active since 77 years ago

Company No

00461605

LTD Company

Age

77 Years

Incorporated 25 November 1948

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

CORNHILL (SECRETARIES) LIMITED
From: 25 November 1948To: 18 August 1986
Contact
Address

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

Previous Addresses

8 Baden Place Crosby Row London SE1 1YW
From: 9 April 2010To: 15 July 2016
, St Paul's House, Warwick Lane, London, EC4M 7BP
From: 25 November 1948To: 9 April 2010
Timeline

2 key events • 1948 - 2011

Funding Officers Ownership
Company Founded
Nov 48
Director Left
Mar 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LANCE, Mark Richard

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Secretary
Appointed 06 Nov 2000

LANCE, Mark Richard

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born March 1969
Director
Appointed 01 Jan 2001

JOHNSON, Maxine Elizabeth

Resigned
279 Perry Street, BillericayCM12 0RB
Secretary
Appointed 01 Dec 1995
Resigned 31 Dec 1999

LANCE, Richard Mark

Resigned
Woodlands, WesterhamTN16 1LX
Secretary
Appointed 31 Dec 1999
Resigned 30 Apr 2000

LANCE, Richard Mark

Resigned
Woodlands, WesterhamTN16 1LX
Secretary
Appointed N/A
Resigned 01 Dec 1995

PANG, Julie Lik Ling

Resigned
Flat 4 10 Minster Road, LondonNW2 3RA
Secretary
Appointed 01 May 2000
Resigned 06 Nov 2000

BENNETT, Keith Lester

Resigned
17 Grove Park, LondonE11 2DN
Born July 1923
Director
Appointed N/A
Resigned 01 May 2000

LANCE, Richard Mark

Resigned
Baden Place, LondonSE1 1YW
Born February 1939
Director
Appointed N/A
Resigned 25 Feb 2011

PANG, Julie Lik Ling

Resigned
Flat 4 10 Minster Road, LondonNW2 3RA
Born November 1962
Director
Appointed 01 May 2000
Resigned 06 Nov 2000

POTTER, Irene Wai Keng

Resigned
Yewtrees, Buckhurst HillIG9 5RB
Born September 1955
Director
Appointed 01 Apr 2003
Resigned 28 May 2004

SMELLIE, Cyril Norman

Resigned
Martincross 1 Holt Wood Road, OxshottKT22 0QL
Born May 1915
Director
Appointed N/A
Resigned 28 Mar 1994

Persons with significant control

1

194-204 Bermondsey Street, LondonSE1 3TQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 August 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Move Registers To Sail Company
25 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
353353
Legacy
26 January 2009
190190
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
28 February 2007
353353
Legacy
28 February 2007
190190
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Legacy
23 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
16 May 2005
363aAnnual Return
Legacy
12 April 2005
287Change of Registered Office
Accounts With Accounts Type Small
28 October 2004
AAAnnual Accounts
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
363aAnnual Return
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2002
AAAnnual Accounts
Legacy
22 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2002
AAAnnual Accounts
Legacy
10 October 2001
225Change of Accounting Reference Date
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
395Particulars of Mortgage or Charge
Legacy
5 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
363aAnnual Return
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
9 February 1999
363aAnnual Return
Accounts With Accounts Type Full
11 January 1999
AAAnnual Accounts
Legacy
13 March 1998
363aAnnual Return
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
30 January 1997
363aAnnual Return
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
2 February 1996
363x363x
Legacy
11 December 1995
288288
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Legacy
27 January 1995
363x363x
Legacy
7 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
8 February 1994
363x363x
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
1 February 1993
363x363x
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Legacy
29 January 1992
363x363x
Legacy
22 April 1991
363x363x
Accounts With Accounts Type Full
6 April 1991
AAAnnual Accounts
Legacy
13 February 1990
363363
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
16 March 1989
363363
Accounts With Accounts Type Full
27 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Legacy
13 February 1989
353353
Legacy
25 May 1988
353353
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
13 October 1987
363363
Accounts With Accounts Type Full
26 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
18 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 1986
363363
Memorandum Articles
30 January 1973
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 October 1971
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 November 1948
NEWINCIncorporation