Company NameH.Cormacey & Company Limited
Company StatusDissolved
Company Number00189501
CategoryPrivate Limited Company
Incorporation Date25 April 1923(100 years, 12 months ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alistair John Kendon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(67 years, 8 months after company formation)
Appointment Duration31 years, 6 months (closed 28 June 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address7 Innova Way
Innova Park
Enfield
EN3 7FL
Secretary NameMr Alistair John Kendon
NationalityBritish
StatusClosed
Appointed31 December 1990(67 years, 8 months after company formation)
Appointment Duration31 years, 6 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Innova Way
Innova Park
Enfield
EN3 7FL
Director NameMr Frazer Alistair John Kendon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2020(97 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Innova Way
Innova Park
Enfield
EN3 7FL
Director NameMr Edwin Alexander Kendon
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(67 years, 8 months after company formation)
Appointment Duration29 years, 8 months (resigned 15 September 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address7 Innova Way
Innova Park
Enfield
EN3 7FL

Contact

Websitekendon.co.uk
Telephone01992 702470
Telephone regionLea Valley

Location

Registered Address7 Innova Way
Innova Park
Enfield
EN3 7FL
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2.2k at £1Paper Supply Co LTD
95.65%
Non Cumulative Preference
100 at £1Paper Supply Co LTD
4.35%
Ordinary

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

11 January 1982Delivered on: 12 January 1982
Satisfied on: 9 October 2010
Persons entitled: Williams & Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed of foating charge on the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital.
Fully Satisfied

Filing History

3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 October 2020Termination of appointment of Edwin Alexander Kendon as a director on 15 September 2020 (1 page)
19 October 2020Cessation of Edwin Alexander Kendon as a person with significant control on 15 September 2020 (1 page)
19 October 2020Change of details for Mr Alistair John Kendon as a person with significant control on 15 September 2020 (2 pages)
19 October 2020Appointment of Mr Frazer Alistair John Kendon as a director on 15 September 2020 (2 pages)
19 October 2020Notification of Linda Kendon as a person with significant control on 15 September 2020 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,300
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,300
(5 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,300
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,300
(5 pages)
8 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
8 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2,300
(5 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2,300
(5 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
26 January 2011Secretary's details changed for Mr Alistair John Kendon on 31 December 2010 (1 page)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for Edwin Alexander Kendon on 31 December 2010 (2 pages)
26 January 2011Director's details changed for Edwin Alexander Kendon on 31 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Alistair John Kendon on 31 December 2010 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for Mr Alistair John Kendon on 31 December 2010 (2 pages)
26 January 2011Secretary's details changed for Mr Alistair John Kendon on 31 December 2010 (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2010Full accounts made up to 31 March 2009 (10 pages)
20 January 2010Full accounts made up to 31 March 2009 (10 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Full accounts made up to 31 March 2008 (10 pages)
8 January 2009Full accounts made up to 31 March 2008 (10 pages)
2 June 2008Registered office changed on 02/06/2008 from bow paper works bridgewater road stratford E15 2JZ (1 page)
2 June 2008Registered office changed on 02/06/2008 from bow paper works bridgewater road stratford E15 2JZ (1 page)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 August 2007Auditor's resignation (1 page)
8 August 2007Auditor's resignation (1 page)
2 February 2007Full accounts made up to 31 March 2006 (8 pages)
2 February 2007Full accounts made up to 31 March 2006 (8 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 December 2005Full accounts made up to 31 March 2005 (8 pages)
19 December 2005Full accounts made up to 31 March 2005 (8 pages)
12 January 2005Full accounts made up to 31 March 2004 (8 pages)
12 January 2005Full accounts made up to 31 March 2004 (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
29 October 2003Full accounts made up to 31 March 2003 (8 pages)
29 October 2003Full accounts made up to 31 March 2003 (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 October 2002Full accounts made up to 31 March 2002 (7 pages)
21 October 2002Full accounts made up to 31 March 2002 (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 October 2001Full accounts made up to 31 March 2001 (7 pages)
15 October 2001Full accounts made up to 31 March 2001 (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 October 2000Full accounts made up to 31 March 2000 (7 pages)
24 October 2000Full accounts made up to 31 March 2000 (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 March 1999 (8 pages)
2 November 1999Full accounts made up to 31 March 1999 (8 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 October 1998Full accounts made up to 31 March 1998 (7 pages)
2 October 1998Full accounts made up to 31 March 1998 (7 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 August 1997Full accounts made up to 31 March 1997 (7 pages)
5 August 1997Full accounts made up to 31 March 1997 (7 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 October 1996Full accounts made up to 31 March 1996 (7 pages)
25 October 1996Full accounts made up to 31 March 1996 (7 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 October 1995Full accounts made up to 31 March 1995 (7 pages)
16 October 1995Full accounts made up to 31 March 1995 (7 pages)
25 April 1923Certificate of incorporation (1 page)
25 April 1923Certificate of incorporation (1 page)