London
SE1 1EP
Secretary Name | Mr Brian George Payne |
---|---|
Status | Current |
Appointed | 31 January 2014(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | Knightrider Chambers 12 Knightrider Street Maidstone ME15 6LP |
Director Name | Mr Thomas Andrew Lee Fowler |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2015(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 9 Marshalsea Road London SE1 1EP |
Director Name | Mr Thomas Antony Smailes |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2015(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Calthorpe Road Edgbaston Birmingham B15 1RP |
Director Name | Edward Jonathan Marsden |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 44 Oakfield Road Harpenden Hertfordshire AL5 2NS |
Director Name | Richard Bramley Pye |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | The Mardle Wheelers Lane Brockham Betchworth Surrey RH3 7HJ |
Director Name | Mr Clive Gordon Reynolds |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Marshalsea Road London SE1 1EP |
Secretary Name | Jeremy Vernon Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN |
Director Name | Kim Bruce Westall Wilson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 December 2007) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Grove Cottage Romford Road Pembury Kent TN2 4BB |
Director Name | Mr Michael Lawrence Kelly |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2018) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 19 Calthorpe Road Edgbaston Birmingham B15 1RP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | corderoy.com |
---|---|
Telephone | 020 70151920 |
Telephone region | London |
Registered Address | 20 St. Dunstan's Hill London EC3R 8HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
3 at £1 | George Corderoy LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £76,392 |
Net Worth | £2,931 |
Cash | £11 |
Current Liabilities | £51,467 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 3 days from now) |
7 January 2002 | Delivered on: 12 January 2002 Persons entitled: Sir Charles Christian Nicholson, Baronet Sir Michael William Bunbury,Baronet William Henry George Wilks and Sir Euanhamilton Anstruther-Gough-Calthorpe Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £18,166 deposited in a separate interest bearing account. Outstanding |
---|---|
2 May 2000 | Delivered on: 23 May 2000 Persons entitled: Sir Charles Christian Nicholson, Sir Michael William Bunbury & William Henry George Wicks Classification: Rent deposit deed Secured details: £6,000 due or to become due from the company to the chargee. Particulars: £6,000 deposit. Outstanding |
3 May 2000 | Delivered on: 6 May 2000 Satisfied on: 14 May 2014 Persons entitled: The Secretary of State for the Enviroment Transport and the Regions Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the rent deposit deed. Particulars: The company's interest in the deposit monies from time to time standing to the credit of the deposit account as defined in the rent deposit deed. Fully Satisfied |
9 October 2023 | Registered office address changed from 9 Marshalsea Road London SE1 1EP to 20 st. Dunstan's Hill London EC3R 8HL on 9 October 2023 (1 page) |
---|---|
25 July 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
5 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
17 November 2022 | Termination of appointment of Brian George Payne as a secretary on 17 November 2022 (1 page) |
17 November 2022 | Appointment of Mr Edward Austn as a secretary on 17 November 2022 (2 pages) |
9 August 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
12 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
1 April 2022 | Secretary's details changed for Mr Brian George Payne on 1 April 2022 (1 page) |
5 January 2022 | Register inspection address has been changed from Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN England to Kinghtrider Chambers 12 Knightrider Street Maidstone ME15 6LP (1 page) |
5 January 2022 | Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page) |
27 August 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
12 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
16 October 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
11 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
3 June 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
23 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
2 January 2019 | Termination of appointment of Michael Lawrence Kelly as a director on 31 December 2018 (1 page) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
10 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page) |
29 April 2016 | Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page) |
28 April 2016 | Register inspection address has been changed to Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page) |
28 April 2016 | Register inspection address has been changed to Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page) |
6 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
26 June 2015 | Section 519 (1 page) |
26 June 2015 | Section 519 (1 page) |
28 April 2015 | Appointment of Mr Thomas Anthony Smailes as a director on 2 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Appointment of Mr Thomas Andrew Lee Fowler as a director on 2 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Thomas Anthony Smailes as a director on 2 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Thomas Andrew Lee Fowler as a director on 2 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Thomas Anthony Smailes as a director on 2 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Thomas Andrew Lee Fowler as a director on 2 April 2015 (2 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Satisfaction of charge 1 in full (1 page) |
14 May 2014 | Satisfaction of charge 1 in full (1 page) |
31 January 2014 | Termination of appointment of Jeremy Adams as a secretary (1 page) |
31 January 2014 | Appointment of Mr Brian George Payne as a secretary (2 pages) |
31 January 2014 | Appointment of Mr Brian George Payne as a secretary (2 pages) |
31 January 2014 | Termination of appointment of Jeremy Adams as a secretary (1 page) |
7 October 2013 | Accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (12 pages) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Director's details changed for Mr Michael Lawrence Kelly on 28 April 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Michael Lawrence Kelly on 28 April 2013 (2 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (12 pages) |
24 July 2012 | Appointment of Angela Catherine Anne Austin as a director (2 pages) |
24 July 2012 | Appointment of Angela Catherine Anne Austin as a director (2 pages) |
23 July 2012 | Appointment of Mr Michael Lawrence Kelly as a director (2 pages) |
23 July 2012 | Termination of appointment of Clive Reynolds as a director (1 page) |
23 July 2012 | Appointment of Mr Michael Lawrence Kelly as a director (2 pages) |
23 July 2012 | Termination of appointment of Clive Reynolds as a director (1 page) |
21 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (12 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (11 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (11 pages) |
11 June 2010 | Director's details changed for Mr Clive Gordon Reynolds on 28 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mr Clive Gordon Reynolds on 28 April 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Jeremy Vernon Adams on 28 April 2010 (1 page) |
11 June 2010 | Secretary's details changed for Jeremy Vernon Adams on 28 April 2010 (1 page) |
11 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (11 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (11 pages) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
26 May 2009 | Location of register of members (1 page) |
5 February 2009 | Accounts made up to 31 December 2007 (12 pages) |
5 February 2009 | Accounts made up to 31 December 2007 (12 pages) |
27 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
27 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
5 June 2007 | Return made up to 28/04/07; no change of members (7 pages) |
5 June 2007 | Return made up to 28/04/07; no change of members (7 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
18 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
11 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
29 December 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
29 December 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
19 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
30 March 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 March 2004 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
30 March 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 March 2004 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
21 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
15 October 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
15 October 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
28 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
28 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
3 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 May 2002 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
3 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 May 2002 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: 25-28 buckingham gate london SW1E 6LD (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 25-28 buckingham gate london SW1E 6LD (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
30 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
26 May 2000 | Return made up to 28/04/00; full list of members
|
26 May 2000 | Return made up to 28/04/00; full list of members
|
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Director's particulars changed (1 page) |
13 October 1999 | Director's particulars changed (1 page) |
7 September 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
7 September 1999 | Ad 24/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 September 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
7 September 1999 | Ad 24/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
28 April 1999 | Incorporation (13 pages) |
28 April 1999 | Incorporation (13 pages) |