Old Lodge Way
Stanmore
Middlesex
HA7 3BE
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 2007(56 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Mr Kenneth Cordell |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(42 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 21 January 2007) |
Role | Retailer |
Correspondence Address | 35 Penshurst Gardens Edgware Middlesex HA8 9TN |
Secretary Name | Mrs Lilian Cordell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(42 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 21 January 2007) |
Role | Company Director |
Correspondence Address | 35 Penshurst Gardens Edgware Middlesex HA8 9TN |
Registered Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
7.8k at £1 | Mrs Lilian Cordell 78.40% Ordinary |
---|---|
720 at £1 | Ms Madeline Patrice Cordell 7.20% Ordinary |
720 at £1 | Ms Sara Lisa Cordell 7.20% Ordinary |
720 at £1 | Ms Tracy Jayne Cordell 7.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £688,293 |
Cash | £608,784 |
Current Liabilities | £33,809 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
1 March 1983 | Delivered on: 7 March 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 32 eastgate st. Gloucester gloucestershire. Outstanding |
---|---|
1 March 1983 | Delivered on: 7 March 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 7 havelock square brunel centre swindon wiltshire. Outstanding |
1 March 1983 | Delivered on: 7 March 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 25 shopping building central milton keynes budkinghamshire. Outstanding |
1 March 1983 | Delivered on: 7 March 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H brook house 60/62 and 62A northbrook street newbury berkshire. Outstanding |
2 December 1975 | Delivered on: 9 December 1975 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 mayfair house, basingstoke, hants. Outstanding |
17 October 1975 | Delivered on: 23 October 1975 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 233 high street, slough bucks. Outstanding |
26 June 1989 | Delivered on: 11 July 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3, brook house, 60/62, northbrook street, newbury, berks. Outstanding |
5 October 1983 | Delivered on: 12 October 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 60, 61, 62 & 62A. northbrook street, newbury, berkshire. Outstanding |
24 March 1983 | Delivered on: 5 April 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 6 nicholsons walk maidenhead berkshire. Outstanding |
24 March 1983 | Delivered on: 5 April 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 9 oxford road, st mary's butts reading berkshire. Outstanding |
10 March 1983 | Delivered on: 16 March 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit A6 (8), the octagon, high wycombe, buckinghamshire. Outstanding |
1 March 1983 | Delivered on: 7 March 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 53 high street bracknell berkshire. Outstanding |
1 March 1983 | Delivered on: 7 March 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 23B 13 prince of wales walk dcamburley town centre camburley surrey. Outstanding |
1 March 1983 | Delivered on: 7 March 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 29 friars square aylesbury buckinghamshire. Outstanding |
2 February 1980 | Delivered on: 11 February 1980 Satisfied on: 10 February 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture dated 2/2/80 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures, fixed plant and machinery. (See doc M66). Fully Satisfied |
24 July 1972 | Delivered on: 4 August 1972 Satisfied on: 15 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 bower way cippenham, slough buckinghamshire title no. Bm 20237. Fully Satisfied |
10 November 1969 | Delivered on: 28 November 1969 Satisfied on: 9 July 1999 Persons entitled: Eagle Star Insurance Co. LTD Classification: Mortgage Secured details: £10,000 & all other monies due. Particulars: 169, high st, staines surrey. Fully Satisfied |
10 October 2023 | Termination of appointment of Ra Company Secretaries Limited as a secretary on 10 October 2023 (1 page) |
---|---|
2 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
6 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
1 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 July 2022 | Confirmation statement made on 4 July 2022 with updates (5 pages) |
2 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 July 2021 | Confirmation statement made on 4 July 2021 with updates (5 pages) |
8 July 2021 | Change of details for Mrs Lillian Cordell as a person with significant control on 4 July 2021 (2 pages) |
7 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 August 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
10 July 2017 | Secretary's details changed for Ra Company Secretaries Limited on 5 July 2016 (1 page) |
10 July 2017 | Director's details changed for Mrs Lilian Cordell on 10 July 2017 (2 pages) |
10 July 2017 | Secretary's details changed for Ra Company Secretaries Limited on 5 July 2016 (1 page) |
10 July 2017 | Director's details changed for Mrs Lilian Cordell on 1 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mrs Lilian Cordell on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mrs Lilian Cordell on 1 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
13 April 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 13 April 2015 (1 page) |
24 February 2015 | Secretary's details changed for Ra Company Secretaries Limited on 24 February 2015 (1 page) |
24 February 2015 | Secretary's details changed for Ra Company Secretaries Limited on 24 February 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Mrs Lilian Cordell on 5 December 2008 (3 pages) |
13 July 2010 | Director's details changed for Mrs Lilian Cordell on 5 December 2008 (3 pages) |
13 July 2010 | Director's details changed for Mrs Lilian Cordell on 5 December 2008 (3 pages) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
9 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
12 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
8 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
9 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
23 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
23 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
25 September 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
25 September 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
18 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
18 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
19 July 2000 | Return made up to 04/07/00; full list of members (5 pages) |
19 July 2000 | Return made up to 04/07/00; full list of members (5 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1999 | Return made up to 04/07/99; full list of members (7 pages) |
8 July 1999 | Return made up to 04/07/99; full list of members (7 pages) |
13 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
13 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
9 July 1998 | Return made up to 04/07/98; full list of members (7 pages) |
9 July 1998 | Return made up to 04/07/98; full list of members (7 pages) |
9 July 1997 | Return made up to 04/07/97; full list of members (5 pages) |
9 July 1997 | Return made up to 04/07/97; full list of members (5 pages) |
30 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
30 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
8 July 1996 | Return made up to 04/07/96; full list of members (7 pages) |
8 July 1996 | Return made up to 04/07/96; full list of members (7 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (15 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (15 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
12 July 1995 | Return made up to 04/07/95; full list of members (14 pages) |
12 July 1995 | Return made up to 04/07/95; full list of members (14 pages) |
31 March 1950 | Certificate of incorporation (2 pages) |
31 March 1950 | Incorporation (15 pages) |
31 March 1950 | Certificate of incorporation (2 pages) |
31 March 1950 | Incorporation (15 pages) |