Background WavePink WaveYellow Wave

CORN HALL ARCADE LIMITED (05440091)

CORN HALL ARCADE LIMITED (05440091) is an active UK company. incorporated on 29 April 2005. with registered office in Cirencester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CORN HALL ARCADE LIMITED has been registered for 20 years. Current directors include BOOTH, Mark David, PRIEST, Robin Andrew.

Company Number
05440091
Status
active
Type
ltd
Incorporated
29 April 2005
Age
20 years
Address
24 Market Place, Cirencester, GL7 2NR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOOTH, Mark David, PRIEST, Robin Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORN HALL ARCADE LIMITED

CORN HALL ARCADE LIMITED is an active company incorporated on 29 April 2005 with the registered office located in Cirencester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CORN HALL ARCADE LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05440091

LTD Company

Age

20 Years

Incorporated 29 April 2005

Size

N/A

Accounts

ARD: 29/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Small Company

Next Due

Due by 23 March 2025
Period: 1 April 2023 - 29 March 2024

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 29 April 2024 (1 year ago)
Submitted on 30 April 2024 (1 year ago)

Next Due

Due by 13 May 2025
For period ending 29 April 2025

Previous Company Names

FORSTERS SHELFCO 230 LIMITED
From: 29 April 2005To: 15 January 2007
Contact
Address

24 Market Place Cirencester, GL7 2NR,

Previous Addresses

First Floor, 23 Castle Street Brewery Court Cirencester Glos GL7 1QD England
From: 1 October 2021To: 30 April 2024
1st Floor 23 Castle Street Cirencester GL7 1QD England
From: 13 October 2020To: 1 October 2021
C/O J P Fletcher & Co Warnford Court 29 Throgmorton Street London EC2N 2AT England
From: 25 September 2015To: 13 October 2020
J P Fletcher & Co 8 Newburgh Street London W1F 7RJ
From: 29 April 2005To: 25 September 2015
Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Loan Cleared
May 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Mar 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Apr 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Jan 20
Director Joined
Jan 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOOTH, Mark David

Active
Greenhill Farm, ChedworthGL54 4AP
Born May 1962
Director
Appointed 07 Jun 2005

PRIEST, Robin Andrew

Active
Market Place, CirencesterGL7 2NR
Born July 1958
Director
Appointed 19 Dec 2024

FLETCHER, Justin Peter

Resigned
29 Throgmorton Street, LondonEC2N 2AT
Secretary
Appointed 18 Mar 2009
Resigned 31 Jul 2020

FORSTERS SECRETARIES LIMITED

Resigned
31 Hill Street, LondonW1J 5LS
Corporate secretary
Appointed 29 Apr 2005
Resigned 17 Jan 2007

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Resigned
Fairfax House, LondonWC1V 6AY
Corporate secretary
Appointed 17 Jan 2007
Resigned 18 Mar 2009

KELLY, Lauren Elizabeth

Resigned
6 Netherton Close, HorshamRH13 9BL
Born May 1978
Director
Appointed 29 Apr 2005
Resigned 07 Jun 2005

Persons with significant control

1

Mr Mark David Booth

Active
Market Place, CirencesterGL7 2NR
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Dissolved Compulsory Strike Off Suspended
22 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Resolution
31 December 2024
RESOLUTIONSResolutions
Memorandum Articles
31 December 2024
MAMA
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Memorandum Articles
9 March 2020
MAMA
Resolution
16 January 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Part
12 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 June 2013
MR01Registration of a Charge
Resolution
4 June 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Second Filing Of Form With Form Type Made Up Date
4 January 2013
RP04RP04
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
287Change of Registered Office
Legacy
24 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Legacy
4 January 2008
88(2)R88(2)R
Legacy
8 June 2007
363aAnnual Return
Legacy
8 June 2007
288cChange of Particulars
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2007
AAAnnual Accounts
Legacy
19 January 2007
287Change of Registered Office
Certificate Change Of Name Company
15 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
363sAnnual Return (shuttle)
Incorporation Company
29 April 2005
NEWINCIncorporation