Background WavePink WaveYellow Wave

71 CORNWALL CRESCENT W11 LIMITED (01020735)

71 CORNWALL CRESCENT W11 LIMITED (01020735) is an active UK company. incorporated on 12 August 1971. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 71 CORNWALL CRESCENT W11 LIMITED has been registered for 54 years. Current directors include LEPIK, Lauri, SALVESEN, Kristian, SOAMES, Archibald Christopher Winston and 1 others.

Company Number
01020735
Status
active
Type
ltd
Incorporated
12 August 1971
Age
54 years
Address
48c Manor Park, London, SE13 5RL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEPIK, Lauri, SALVESEN, Kristian, SOAMES, Archibald Christopher Winston, STURRIDGE, Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

71 CORNWALL CRESCENT W11 LIMITED

71 CORNWALL CRESCENT W11 LIMITED is an active company incorporated on 12 August 1971 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 71 CORNWALL CRESCENT W11 LIMITED was registered 54 years ago.(SIC: 98000)

Status

active

Active since 54 years ago

Company No

01020735

LTD Company

Age

54 Years

Incorporated 12 August 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

48c Manor Park London, SE13 5RL,

Previous Addresses

C/O Prospects 117 Merton Road London SW19 1ED
From: 19 July 2015To: 4 September 2020
C/O Prospects Lombard House 2 Purley Way Croydon CR0 3JP
From: 6 April 2011To: 19 July 2015
C/O Devoilles Challenge House 616 Mitcham Road Croydon CR0 3AA
From: 12 August 1971To: 6 April 2011
Timeline

19 key events • 1971 - 2022

Funding Officers Ownership
Company Founded
Aug 71
Director Left
Dec 09
Director Joined
Feb 10
Director Left
Aug 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Jun 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jun 22
Director Left
Jun 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

LEPIK, Lauri

Active
Cornwall Crescent, LondonW11 1PJ
Born July 1986
Director
Appointed 27 Sept 2021

SALVESEN, Kristian

Active
Cornwall Crescent, LondonW11 1PJ
Born February 1975
Director
Appointed 15 Apr 2008

SOAMES, Archibald Christopher Winston

Active
Manor Park, LondonSE13 5RL
Born February 1988
Director
Appointed 06 Jan 2017

STURRIDGE, Charles

Active
Long Bredy, DorchesterDT2 9HU
Born June 1951
Director
Appointed 06 Jun 2022

AMHURST, Louisa

Resigned
Cornwall Crescent, LondonW11 1PJ
Secretary
Appointed 07 Dec 2009
Resigned 21 Jul 2011

BOTSFORD, David

Resigned
71 Cornwall Crescent, LondonW11 1PJ
Secretary
Appointed 15 Oct 2004
Resigned 16 Apr 2008

GOLDMAN, Lucy

Resigned
Cornwall Crescent, LondonW11 1PJ
Secretary
Appointed 15 Apr 2008
Resigned 07 Dec 2009

MIDDLETON, Eilidh Jane

Resigned
71 Cornwall Crescent, LondonW11 1PJ
Secretary
Appointed N/A
Resigned 05 Jan 1993

SWEENY, Carolyn

Resigned
71 Cornwall Crescent, LondonW11 1PJ
Secretary
Appointed 05 Jan 1993
Resigned 15 Oct 2004

AJIBADE, Ayodele Bamidele

Resigned
71 Cornwall Crescent, LondonW11 1PJ
Born June 1960
Director
Appointed N/A
Resigned 29 Nov 2011

AMHURST, Louisa Patricia

Resigned
Cornwall Crescent, LondonW11 1PJ
Born May 1971
Director
Appointed 24 Feb 2010
Resigned 21 Jul 2011

BOTSFORD, David

Resigned
71 Cornwall Crescent, LondonW11 1PJ
Born March 1964
Director
Appointed 27 Jul 1993
Resigned 16 Apr 2008

EASTON, Antony Miles

Resigned
Boyne Terrace Mews, LondonW11 3LR
Born October 1963
Director
Appointed 14 Dec 2011
Resigned 06 Jun 2022

ENDFIELD, Eden

Resigned
Garden Flat 71 Cornwall Crescent, LondonW11 1PJ
Born October 1960
Director
Appointed 07 Apr 1994
Resigned 17 Jul 1998

GOLDMAN, Lucy

Resigned
Cornwall Crescent, LondonW11 1PJ
Born September 1969
Director
Appointed 15 Oct 2004
Resigned 07 Dec 2009

GUNNIGLE, Clodach

Resigned
Cornwall Crescent, LondonW11 1PJ
Born August 1974
Director
Appointed 30 May 2008
Resigned 29 Nov 2011

HARGRAVES, Mark

Resigned
71 Cornwall Crescent, LondonW11 1PJ
Born January 1967
Director
Appointed 25 Aug 2004
Resigned 30 May 2008

HICKMAN, Thaddeus

Resigned
71 Cornwall Crescent, LondonW11 1PJ
Born March 1967
Director
Appointed 17 Jul 1998
Resigned 23 Jul 2004

HUMPHREYS, Rupert Cosmo

Resigned
Cornwall Crescent, LondonW11 1PJ
Born October 1982
Director
Appointed 29 Jun 2011
Resigned 06 Jan 2017

MCCARTHY, Sally

Resigned
Cornwall Crescent, LondonW11 1PJ
Born August 1956
Director
Appointed 05 Jul 2013
Resigned 15 Jun 2017

MIDDLETON, Eilidh Jane

Resigned
71 Cornwall Crescent, LondonW11 1PJ
Born September 1958
Director
Appointed N/A
Resigned 23 Jul 1993

MORRIS, Jessica Brooke

Resigned
Manor Park, LondonSE13 5RL
Born November 1988
Director
Appointed 15 Jun 2017
Resigned 27 Sept 2021

NISBETT, Hugh Gilbert

Resigned
71 Cornwall Crescent, LondonW11 1PJ
Born January 1922
Director
Appointed N/A
Resigned 20 May 1993

SHERIFF, Patrick

Resigned
Blenheim Crescent, LondonW11 1NZ
Born April 1966
Director
Appointed 14 Dec 2011
Resigned 05 Jul 2013

SWEENY, Carolyn

Resigned
71 Cornwall Crescent, LondonW11 1PJ
Born January 1937
Director
Appointed N/A
Resigned 15 Oct 2004

Persons with significant control

1

Mr Kristian Salvesen

Active
Manor Park, LondonSE13 5RL
Born February 1975

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Gazette Notice Compulsary
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
26 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Miscellaneous
18 February 2010
MISCMISC
Miscellaneous
18 February 2010
MISCMISC
Appoint Person Secretary Company With Name
18 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2009
TM02Termination of Secretary
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
288cChange of Particulars
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
28 October 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
25 May 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Resolution
17 September 2004
RESOLUTIONSResolutions
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 August 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
23 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
288288
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1994
AAAnnual Accounts
Legacy
22 June 1994
287Change of Registered Office
Legacy
6 December 1993
363sAnnual Return (shuttle)
Legacy
6 December 1993
288288
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
27 July 1993
288288
Legacy
27 July 1993
288288
Legacy
1 February 1993
288288
Legacy
22 December 1992
363b363b
Accounts With Accounts Type Small
4 November 1992
AAAnnual Accounts
Legacy
27 July 1992
363b363b
Legacy
22 April 1992
287Change of Registered Office
Accounts With Accounts Type Small
5 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
9 October 1990
288288
Legacy
4 April 1990
288288
Accounts With Accounts Type Small
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Accounts With Accounts Type Small
14 October 1988
AAAnnual Accounts
Legacy
14 October 1988
363363
Legacy
13 October 1988
288288
Legacy
30 August 1988
288288
Legacy
4 February 1988
288288
Accounts With Accounts Type Small
13 January 1988
AAAnnual Accounts
Legacy
10 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts
Legacy
10 November 1986
363363
Legacy
5 November 1986
288288
Incorporation Company
12 August 1971
NEWINCIncorporation