Background WavePink WaveYellow Wave

CORNWILLOW LTD (04858141)

CORNWILLOW LTD (04858141) is an active UK company. incorporated on 6 August 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CORNWILLOW LTD has been registered for 22 years. Current directors include BREUER, Abraham, BREUER, Sandra.

Company Number
04858141
Status
active
Type
ltd
Incorporated
6 August 2003
Age
22 years
Address
164 Osbaldeston Road, London, N16 6NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BREUER, Abraham, BREUER, Sandra
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNWILLOW LTD

CORNWILLOW LTD is an active company incorporated on 6 August 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CORNWILLOW LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04858141

LTD Company

Age

22 Years

Incorporated 6 August 2003

Size

N/A

Accounts

ARD: 30/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

164 Osbaldeston Road London, N16 6NJ,

Previous Addresses

Russell House 140 High Street Edgware Middlesex HA8 7LW
From: 6 June 2013To: 24 April 2015
Hallswelle House 1 Hallswelle Road London NW11 0DH
From: 3 June 2011To: 6 June 2013
New Burlington House 1075 Finchley Road London NW11 0PU
From: 6 August 2003To: 3 June 2011
Timeline

6 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Loan Secured
Apr 13
Director Left
Jul 14
Director Joined
Feb 17
Director Joined
Jun 24
Director Left
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BREUER, Sandra

Active
LondonN16 6NJ
Secretary
Appointed 02 Jul 2014

BREUER, Abraham

Active
Osbaldeston Road, LondonN16 6NJ
Born September 1970
Director
Appointed 10 Sept 2003

BREUER, Sandra

Active
LondonN16 6NJ
Born May 1972
Director
Appointed 30 Dec 2016

BREUER, Abraham

Resigned
140 High Street, EdgwareHA8 7LW
Secretary
Appointed 10 Sept 2003
Resigned 01 Jul 2014

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Aug 2003
Resigned 09 Sept 2003

BREUER, Miriam

Resigned
LondonN16 6NJ
Born May 1993
Director
Appointed 07 Aug 2023
Resigned 06 Aug 2025

BREUER, Moses

Resigned
140 High Street, EdgwareHA8 7LW
Born November 1971
Director
Appointed 10 Sept 2003
Resigned 01 Jul 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Aug 2003
Resigned 09 Sept 2003

Persons with significant control

1

Mr Abraham Breuer

Active
Osbaldeston Road, LondonN16 6NJ
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 July 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 July 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Termination Secretary Company With Name
10 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
20 May 2009
225Change of Accounting Reference Date
Legacy
13 February 2009
287Change of Registered Office
Legacy
10 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
15 September 2007
363sAnnual Return (shuttle)
Legacy
3 August 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Legacy
17 May 2005
287Change of Registered Office
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
225Change of Accounting Reference Date
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
88(2)R88(2)R
Legacy
10 September 2003
287Change of Registered Office
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Incorporation Company
6 August 2003
NEWINCIncorporation