Background WavePink WaveYellow Wave

LONDON CORINTHIAN SERVICES LIMITED (04306827)

LONDON CORINTHIAN SERVICES LIMITED (04306827) is an active UK company. incorporated on 18 October 2001. with registered office in Hammersmith. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. LONDON CORINTHIAN SERVICES LIMITED has been registered for 24 years. Current directors include GARBETT, Clare Cordelia, KLABER, Matthew Peter, MACKIE, Jane Marie and 2 others.

Company Number
04306827
Status
active
Type
ltd
Incorporated
18 October 2001
Age
24 years
Address
Linden House, Hammersmith, W6 9TA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
GARBETT, Clare Cordelia, KLABER, Matthew Peter, MACKIE, Jane Marie, SAYNOR, Charlotte Jennifer, WONG, Hon Jiun
SIC Codes
56210, 56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON CORINTHIAN SERVICES LIMITED

LONDON CORINTHIAN SERVICES LIMITED is an active company incorporated on 18 October 2001 with the registered office located in Hammersmith. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. LONDON CORINTHIAN SERVICES LIMITED was registered 24 years ago.(SIC: 56210, 56301)

Status

active

Active since 24 years ago

Company No

04306827

LTD Company

Age

24 Years

Incorporated 18 October 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Linden House 60 Upper Mall Hammersmith, W6 9TA,

Previous Addresses

Linden House Upper Mall London W6 9UB
From: 18 October 2001To: 20 June 2019
Timeline

56 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Mar 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Aug 18
Director Left
Aug 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Apr 21
Director Left
Jul 22
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GARBETT, Clare Cordelia

Active
60 Upper Mall, HammersmithW6 9TA
Born February 1988
Director
Appointed 01 Jan 2024

KLABER, Matthew Peter

Active
60 Upper Mall, HammersmithW6 9TA
Born May 1985
Director
Appointed 16 Jun 2023

MACKIE, Jane Marie

Active
60 Upper Mall, HammersmithW6 9TA
Born December 1963
Director
Appointed 31 Jan 2024

SAYNOR, Charlotte Jennifer

Active
60 Upper Mall, HammersmithW6 9TA
Born June 1971
Director
Appointed 10 Jul 2023

WONG, Hon Jiun

Active
60 Upper Mall, HammersmithW6 9TA
Born April 1994
Director
Appointed 11 Nov 2019

ROBINSON, Anthony John Metcalf

Resigned
9 Lord Napier Place, LondonW6 9UB
Secretary
Appointed 18 Oct 2001
Resigned 05 May 2011

SMITH, David, Dr

Resigned
Linden House, LondonW6 9UB
Secretary
Appointed 05 May 2011
Resigned 11 Jun 2015

STOKER, Matthew Joseph

Resigned
60 Upper Mall, HammersmithW6 9TA
Secretary
Appointed 07 Feb 2022
Resigned 31 Dec 2023

ALEXANDER, Serena Mary Claudia

Resigned
Linden House, LondonW6 9UB
Born December 1954
Director
Appointed 31 May 2012
Resigned 21 Nov 2013

BRADBURN, Richard James

Resigned
Linden House, LondonW6 9UB
Born March 1951
Director
Appointed 18 Oct 2001
Resigned 21 Nov 2013

BRANFIELD, Hilary Jane

Resigned
Linden House, LondonW6 9UB
Born January 1981
Director
Appointed 31 May 2012
Resigned 21 Nov 2013

COOK, Hilary Jane

Resigned
Linden House, LondonW6 9UB
Born October 1958
Director
Appointed 19 Dec 2007
Resigned 21 Nov 2013

COOK, Hilary Jane

Resigned
52 Black Lion Lane, LondonW6 9BE
Born October 1958
Director
Appointed 11 Feb 2004
Resigned 06 Jun 2006

COX, Neil Derek

Resigned
Linden House, LondonW6 9UB
Born August 1955
Director
Appointed 04 Sept 2014
Resigned 22 Feb 2017

DIXON, Martin

Resigned
Linden House, LondonW6 9UB
Born March 1963
Director
Appointed 02 Dec 2010
Resigned 20 Jun 2013

EDWARDS, David Christopher

Resigned
131 Rusthall Avenue, LondonW4 1BL
Born February 1957
Director
Appointed 27 Jul 2006
Resigned 31 May 2012

GAREH, Andre Joseph

Resigned
Linden House, LondonW6 9UB
Born November 1958
Director
Appointed 04 Sept 2014
Resigned 01 Jan 2018

HALSALL, John James Herbert

Resigned
60 Upper Mall, HammersmithW6 9TA
Born March 1985
Director
Appointed 14 Dec 2020
Resigned 13 Jan 2023

HASLAM, Melanie

Resigned
Linden House, LondonW6 9UB
Born July 1956
Director
Appointed 21 Nov 2013
Resigned 23 Dec 2015

LUND, Stuart Malcolm

Resigned
Linden House, LondonW6 9UB
Born September 1952
Director
Appointed 21 Nov 2013
Resigned 01 Apr 2018

MACLACHLAN, Fergus James

Resigned
Crabtree Lane, LondonSW6 6LN
Born December 1967
Director
Appointed 19 Jan 2016
Resigned 06 Mar 2018

MAHMOUD, Nezar Mousharrafa Mohamed Kamal

Resigned
60 Upper Mall, HammersmithW6 9TA
Born June 1981
Director
Appointed 14 Nov 2020
Resigned 11 Jul 2022

MAUNDER, Andrew Charles

Resigned
Linden House, LondonW6 9UB
Born January 1966
Director
Appointed 21 Nov 2013
Resigned 23 Dec 2015

MCCONWAY, Mark

Resigned
60 Upper Mall, HammersmithW6 9TA
Born May 1983
Director
Appointed 22 Aug 2018
Resigned 31 Mar 2021

NUNEZ DE CELA LLORET, Socorro

Resigned
60 Upper Mall, HammersmithW6 9TA
Born July 1979
Director
Appointed 14 Aug 2023
Resigned 29 Jan 2024

PRICE, Colin William

Resigned
1 Limesfield Road, LondonSW13 0PY
Born April 1941
Director
Appointed 18 Oct 2001
Resigned 11 Feb 2004

QUEVEDO-BUSCH, Sebastian Felipe

Resigned
60 Upper Mall, HammersmithW6 9TA
Born February 1981
Director
Appointed 09 Aug 2017
Resigned 11 Nov 2019

ROBBINS, John Derek

Resigned
Linden House, LondonW6 9UB
Born March 1954
Director
Appointed 31 May 2012
Resigned 16 Jun 2014

ROBINSON, Anthony John Metcalf

Resigned
9 Lord Napier Place, LondonW6 9UB
Born August 1932
Director
Appointed 18 Oct 2001
Resigned 31 May 2012

SCRINE, Leslie John

Resigned
23 Chatsworth Road, LondonW4 3HY
Born June 1958
Director
Appointed 11 Feb 2004
Resigned 21 Nov 2013

SMITH, David Hans Croyden, Dr

Resigned
Linden House, LondonW6 9UB
Born February 1963
Director
Appointed 17 Nov 2011
Resigned 21 Nov 2013

ST CLAIR-LEGGE, Elizabeth Anne

Resigned
Linden House, LondonW6 9UB
Born November 1957
Director
Appointed 21 Nov 2013
Resigned 16 Jun 2014

STOKER, Matthew Joseph

Resigned
60 Upper Mall, HammersmithW6 9TA
Born January 1973
Director
Appointed 13 Mar 2018
Resigned 31 Dec 2023

STORR, Charles Leonard

Resigned
60 Upper Mall, HammersmithW6 9TA
Born May 1953
Director
Appointed 13 Mar 2018
Resigned 30 Sept 2023

STOYANOV, Dimitar

Resigned
60 Upper Mall, HammersmithW6 9TA
Born May 1982
Director
Appointed 12 Oct 2020
Resigned 10 Jul 2023

Persons with significant control

1

60 Upper Mall, HammersmithW6 9TA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jan 2020
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 February 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
6 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 January 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2015
AAAnnual Accounts
Statement Of Companys Objects
23 February 2015
CC04CC04
Resolution
23 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Appoint Person Secretary Company With Name
28 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 June 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
12 November 2007
363aAnnual Return
Legacy
14 June 2007
363aAnnual Return
Legacy
13 June 2007
363aAnnual Return
Legacy
2 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2007
AAAnnual Accounts
Legacy
3 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2003
AAAnnual Accounts
Legacy
7 August 2003
225Change of Accounting Reference Date
Legacy
26 October 2002
363sAnnual Return (shuttle)
Incorporation Company
18 October 2001
NEWINCIncorporation