Company NameCoromandel Limited
Company StatusActive
Company Number00733933
CategoryPrivate Limited Company
Incorporation Date30 August 1962(61 years, 8 months ago)
Previous NameJohn & Lewis Investments Limited

Business Activity

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

Directors

Director NameMr Anil Bist
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(28 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 High Street
Rickmansworth
WD3 1ER
Director NameSophie Chalmers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(45 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41a Grove Park
Camberwell
London
SE5 8LG
Director NameDaniel William Chalmers
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(45 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40b Richmond Way
London
W12 8LY
Director NameAnthony John Chalmers
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(28 years, 6 months after company formation)
Appointment Duration23 years, 6 months (resigned 07 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Richmond Way
London
W12 8LY
Director NameJo Chalmers
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(28 years, 6 months after company formation)
Appointment Duration25 years (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Richmond Way
London
W12 8LY
Secretary NameAnthony John Chalmers
NationalityBritish
StatusResigned
Appointed05 March 1991(28 years, 6 months after company formation)
Appointment Duration23 years, 6 months (resigned 07 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Richmond Way
London
W12 8LY

Location

Registered Address32 High Street
Rickmansworth
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £0.1Daniel William Chalmers
8.33%
Ordinary D
25 at £0.1Kulbir Bhandal
8.33%
Ordinary E
25 at £0.1Sacha Dejey
8.33%
Ordinary G
25 at £0.1Sophie Chalmers
8.33%
Ordinary F
100 at £0.1Jo Chalmers
33.33%
Ordinary A
50 at £0.1Anil Bist
16.67%
Ordinary B
50 at £0.1Surjeeven Bist
16.67%
Ordinary C

Financials

Year2014
Net Worth£1,349,134
Cash£56,630
Current Liabilities£109,102

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

12 April 1989Delivered on: 18 April 1989
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 25, uxbridge st london W8.
Outstanding
27 May 1982Delivered on: 1 June 1982
Persons entitled: I Bronitt

Classification: Debenture
Secured details: £10,000.
Particulars: Fixed and floating assets of the company.
Fully Satisfied
24 April 1980Delivered on: 28 April 1980
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 uxbridge street, london W8 title no LN33299.
Fully Satisfied

Filing History

27 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (6 pages)
23 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (6 pages)
4 January 2022Confirmation statement made on 23 October 2021 with no updates (3 pages)
21 July 2021Withdrawal of a person with significant control statement on 21 July 2021 (2 pages)
21 July 2021Notification of Daniel William Chalmers as a person with significant control on 1 January 2021 (2 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
18 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
13 May 2020Director's details changed for Daniel William Chalmers on 13 May 2020 (2 pages)
12 March 2020Registered office address changed from 32 High Street Rickmansworth WD3 1AR England to 32 High Street Rickmansworth WD3 1ER on 12 March 2020 (1 page)
7 January 2020Registered office address changed from 35-37 Lowland Road Harrow on the Hill Middlesex HA1 3AW to 32 High Street Rickmansworth WD3 1AR on 7 January 2020 (1 page)
31 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
14 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
31 May 2016Termination of appointment of Jo Chalmers as a director on 1 March 2016 (1 page)
31 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 30
(8 pages)
31 May 2016Termination of appointment of Jo Chalmers as a director on 1 March 2016 (1 page)
31 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 30
(8 pages)
20 May 2016Director's details changed for Anil Bist on 20 May 2016 (2 pages)
20 May 2016Director's details changed for Anil Bist on 20 May 2016 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 May 2015Termination of appointment of Anthony John Chalmers as a director on 7 September 2014 (1 page)
28 May 2015Termination of appointment of Anthony John Chalmers as a director on 7 September 2014 (1 page)
28 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 30
(8 pages)
28 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 30
(8 pages)
28 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 30
(8 pages)
28 May 2015Termination of appointment of Anthony John Chalmers as a secretary on 7 September 2014 (1 page)
28 May 2015Termination of appointment of Anthony John Chalmers as a director on 7 September 2014 (1 page)
28 May 2015Termination of appointment of Anthony John Chalmers as a secretary on 7 September 2014 (1 page)
28 May 2015Termination of appointment of Anthony John Chalmers as a secretary on 7 September 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 30
(10 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 30
(10 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 30
(10 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (10 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (10 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (10 pages)
23 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (10 pages)
23 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (10 pages)
23 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (10 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 March 2012Sub-division of shares on 31 March 2011 (6 pages)
27 March 2012Sub-division of shares on 31 March 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
27 September 2010Change of share class name or designation (2 pages)
27 September 2010Change of share class name or designation (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 May 2010Director's details changed for Jo Chalmers on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Jo Chalmers on 1 January 2010 (2 pages)
4 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Anthony John Chalmers on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Jo Chalmers on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Anthony John Chalmers on 1 January 2010 (2 pages)
4 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Anthony John Chalmers on 1 January 2010 (2 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 May 2009Return made up to 05/03/09; full list of members (5 pages)
18 May 2009Return made up to 05/03/09; full list of members (5 pages)
13 February 2009Return made up to 05/03/08; full list of members (5 pages)
13 February 2009Return made up to 05/03/08; full list of members (5 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 April 2008Registered office changed on 22/04/2008 from 58-60 berners street london W1T 3JS (1 page)
22 April 2008Registered office changed on 22/04/2008 from 58-60 berners street london W1T 3JS (1 page)
4 February 2008Total exemption full accounts made up to 30 September 2006 (7 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Total exemption full accounts made up to 30 September 2006 (7 pages)
4 February 2008New director appointed (2 pages)
2 April 2007Return made up to 05/03/07; full list of members (3 pages)
2 April 2007Return made up to 05/03/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 April 2006Return made up to 05/03/06; full list of members (3 pages)
5 April 2006Return made up to 05/03/06; full list of members (3 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 April 2005Return made up to 05/03/05; full list of members (3 pages)
28 April 2005Return made up to 05/03/05; full list of members (3 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2004Ad 25/02/04--------- £ si 27@1 (2 pages)
9 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2004Ad 25/02/04--------- £ si 27@1 (2 pages)
8 April 2004Return made up to 05/03/04; full list of members (6 pages)
8 April 2004Return made up to 05/03/04; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 March 2003Return made up to 05/03/03; full list of members (6 pages)
26 March 2003Return made up to 05/03/03; full list of members (6 pages)
25 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 April 2002Return made up to 05/03/02; full list of members (6 pages)
4 April 2002Return made up to 05/03/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
27 December 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
5 April 2001Registered office changed on 05/04/01 from: 58/60 berners street london W1P 4JS (1 page)
5 April 2001Return made up to 05/03/01; full list of members (6 pages)
5 April 2001Registered office changed on 05/04/01 from: 58/60 berners street london W1P 4JS (1 page)
5 April 2001Return made up to 05/03/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 30 September 1999 (3 pages)
17 October 2000Accounts for a small company made up to 30 September 1999 (3 pages)
5 April 2000Return made up to 05/03/00; full list of members (7 pages)
5 April 2000Return made up to 05/03/00; full list of members (7 pages)
2 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 June 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 May 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
26 May 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
9 April 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1998Accounts for a small company made up to 31 March 1997 (3 pages)
1 June 1998Accounts for a small company made up to 31 March 1997 (3 pages)
10 March 1998Return made up to 05/03/98; no change of members (4 pages)
10 March 1998Return made up to 05/03/98; no change of members (4 pages)
16 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 April 1997Return made up to 05/03/97; no change of members (4 pages)
3 April 1997Return made up to 05/03/97; no change of members (4 pages)
18 March 1996Return made up to 05/03/96; full list of members (6 pages)
18 March 1996Return made up to 05/03/96; full list of members (6 pages)
14 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
14 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
25 April 1995Accounts for a small company made up to 31 March 1994 (3 pages)
25 April 1995Accounts for a small company made up to 31 March 1994 (3 pages)
14 March 1995Return made up to 05/03/95; no change of members (4 pages)
14 March 1995Return made up to 05/03/95; no change of members (4 pages)
31 May 1989Accounts for a small company made up to 31 March 1988 (3 pages)
13 February 1989Full accounts made up to 31 March 1987 (9 pages)
7 August 1985Memorandum and Articles of Association (12 pages)
7 August 1985Memorandum and Articles of Association (12 pages)
30 May 1985Company name changed\certificate issued on 30/05/85 (2 pages)
30 May 1985Company name changed\certificate issued on 30/05/85 (2 pages)