Company NameK.Cordell Limited
DirectorLilian Cordell
Company StatusActive
Company Number00480388
CategoryPrivate Limited Company
Incorporation Date31 March 1950(74 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lilian Cordell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1992(42 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Riverine Lodge
Old Lodge Way
Stanmore
Middlesex
HA7 3BE
Secretary NameRa Company Secretaries Limited (Corporation)
StatusCurrent
Appointed21 January 2007(56 years, 10 months after company formation)
Appointment Duration17 years, 3 months
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameMr Kenneth Cordell
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(42 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 21 January 2007)
RoleRetailer
Correspondence Address35 Penshurst Gardens
Edgware
Middlesex
HA8 9TN
Secretary NameMrs Lilian Cordell
NationalityBritish
StatusResigned
Appointed04 July 1992(42 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 21 January 2007)
RoleCompany Director
Correspondence Address35 Penshurst Gardens
Edgware
Middlesex
HA8 9TN

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7.8k at £1Mrs Lilian Cordell
78.40%
Ordinary
720 at £1Ms Madeline Patrice Cordell
7.20%
Ordinary
720 at £1Ms Sara Lisa Cordell
7.20%
Ordinary
720 at £1Ms Tracy Jayne Cordell
7.20%
Ordinary

Financials

Year2014
Net Worth£688,293
Cash£608,784
Current Liabilities£33,809

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

1 March 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1975Delivered 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 1975Delivered 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 1989Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1980Delivered 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 1972Delivered 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 1969Delivered 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

Filing History

10 October 2023Termination of appointment of Ra Company Secretaries Limited as a secretary on 10 October 2023 (1 page)
2 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
1 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 July 2022Confirmation statement made on 4 July 2022 with updates (5 pages)
2 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 July 2021Confirmation statement made on 4 July 2021 with updates (5 pages)
8 July 2021Change of details for Mrs Lillian Cordell as a person with significant control on 4 July 2021 (2 pages)
7 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 August 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
10 July 2017Secretary's details changed for Ra Company Secretaries Limited on 5 July 2016 (1 page)
10 July 2017Director's details changed for Mrs Lilian Cordell on 10 July 2017 (2 pages)
10 July 2017Secretary's details changed for Ra Company Secretaries Limited on 5 July 2016 (1 page)
10 July 2017Director's details changed for Mrs Lilian Cordell on 1 July 2017 (2 pages)
10 July 2017Director's details changed for Mrs Lilian Cordell on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mrs Lilian Cordell on 1 July 2017 (2 pages)
10 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
(4 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
(4 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
(4 pages)
13 April 2015Registered 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 2015Registered 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 2015Secretary's details changed for Ra Company Secretaries Limited on 24 February 2015 (1 page)
24 February 2015Secretary's details changed for Ra Company Secretaries Limited on 24 February 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000
(4 pages)
8 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000
(4 pages)
8 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mrs Lilian Cordell on 5 December 2008 (3 pages)
13 July 2010Director's details changed for Mrs Lilian Cordell on 5 December 2008 (3 pages)
13 July 2010Director's details changed for Mrs Lilian Cordell on 5 December 2008 (3 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Return made up to 04/07/09; full list of members (4 pages)
14 July 2009Return made up to 04/07/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 July 2008Return made up to 04/07/08; full list of members (4 pages)
8 July 2008Return made up to 04/07/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 July 2007Return made up to 04/07/07; full list of members (3 pages)
9 July 2007Return made up to 04/07/07; full list of members (3 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New secretary appointed (2 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 July 2006Return made up to 04/07/06; full list of members (6 pages)
11 July 2006Return made up to 04/07/06; full list of members (6 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 July 2005Return made up to 04/07/05; full list of members (6 pages)
12 July 2005Return made up to 04/07/05; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 July 2004Return made up to 04/07/04; full list of members (6 pages)
8 July 2004Return made up to 04/07/04; full list of members (6 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 July 2003Return made up to 04/07/03; full list of members (6 pages)
9 July 2003Return made up to 04/07/03; full list of members (6 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
23 July 2002Return made up to 04/07/02; full list of members (6 pages)
23 July 2002Return made up to 04/07/02; full list of members (6 pages)
25 September 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
25 September 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
18 July 2001Return made up to 04/07/01; full list of members (6 pages)
18 July 2001Return made up to 04/07/01; full list of members (6 pages)
22 September 2000Full accounts made up to 31 March 2000 (13 pages)
22 September 2000Full accounts made up to 31 March 2000 (13 pages)
19 July 2000Return made up to 04/07/00; full list of members (5 pages)
19 July 2000Return made up to 04/07/00; full list of members (5 pages)
11 October 1999Full accounts made up to 31 March 1999 (13 pages)
11 October 1999Full accounts made up to 31 March 1999 (13 pages)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Return made up to 04/07/99; full list of members (7 pages)
8 July 1999Return made up to 04/07/99; full list of members (7 pages)
13 August 1998Full accounts made up to 31 March 1998 (14 pages)
13 August 1998Full accounts made up to 31 March 1998 (14 pages)
9 July 1998Return made up to 04/07/98; full list of members (7 pages)
9 July 1998Return made up to 04/07/98; full list of members (7 pages)
9 July 1997Return made up to 04/07/97; full list of members (5 pages)
9 July 1997Return made up to 04/07/97; full list of members (5 pages)
30 June 1997Full accounts made up to 31 March 1997 (14 pages)
30 June 1997Full accounts made up to 31 March 1997 (14 pages)
8 July 1996Return made up to 04/07/96; full list of members (7 pages)
8 July 1996Return made up to 04/07/96; full list of members (7 pages)
8 July 1996Full accounts made up to 31 March 1996 (15 pages)
8 July 1996Full accounts made up to 31 March 1996 (15 pages)
7 August 1995Full accounts made up to 31 March 1995 (16 pages)
7 August 1995Full accounts made up to 31 March 1995 (16 pages)
12 July 1995Return made up to 04/07/95; full list of members (14 pages)
12 July 1995Return made up to 04/07/95; full list of members (14 pages)
31 March 1950Certificate of incorporation (2 pages)
31 March 1950Incorporation (15 pages)
31 March 1950Certificate of incorporation (2 pages)
31 March 1950Incorporation (15 pages)