Company NameChordlake (UK) Limited
DirectorMirlene Helen Loraine Taljaard
Company StatusActive - Proposal to Strike off
Company Number03852719
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Mirlene Helen Loraine Taljaard
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySouth African
StatusCurrent
Appointed04 November 2013(14 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleNone Supplied
Country of ResidenceSouth Africa
Correspondence AddressPortion 209 Oberon
Broederstroom
0240
South Africa
Director NamePeter Buxton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address6 Britannia Place
Bath Street, St. Helier
Jersey
Channel Islands
JE2 4SU
Director NameStephen Lee Ross
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 2001)
RoleTrust Manager
Correspondence Address5 Neilgherry
St Peters Valley
St Lawrence
Jersey
JE3 1EZ
Director NameStuart Edward McInnes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 16 January 2003)
RoleAccountant
Correspondence Address6 Newcastle Close
Sion St John
Jersey
JE3 4FZ
Director NameEmile Henri Alain Le Mee
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 February 2004)
RoleAccountant
Correspondence AddressGorselands La Rue De La Petite Lande
Trinity
Jersey
Channel Islands
JE3 5AE
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(4 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 April 2013)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameMr Timothy Lee Jonsson
Date of BirthMarch 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed08 April 2013(13 years, 6 months after company formation)
Appointment Duration7 months (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address93 Van Veldenstraat
Schoemansville
Hartbeespoort
0216
South Africa
Director NameJordan Nominees (I.O.M.) Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address1st Floor Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1EE
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSTC Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1999(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 2003)
Correspondence AddressPO Box 550,6 Britannia Place Office
Bath Street, St. Helier
Jersey
Channel Islands
JE4 8XD
Secretary NameAthena Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 2004)
Correspondence AddressPO Box 51
57 Bath Street
St Helier
Jersey
JE4 0XP
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed02 February 2009(9 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 March 2024)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitechordlake.com
Email address[email protected]
Telephone020 77334156
Telephone regionLondon

Location

Registered AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Peter Buxton
100.00%
Ordinary

Financials

Year2014
Net Worth£3,778
Cash£3,859
Current Liabilities£776

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2019 (4 years, 6 months ago)
Next Return Due10 November 2020 (overdue)

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 October 2020Voluntary strike-off action has been suspended (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
11 September 2020Application to strike the company off the register (3 pages)
30 September 2019Confirmation statement made on 29 September 2019 with updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
2 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
9 October 2017Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL (2 pages)
9 October 2017Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL (2 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
5 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 5 June 2017 (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
23 December 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(5 pages)
2 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(5 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 November 2013Termination of appointment of Timothy Jonsson as a director (1 page)
11 November 2013Termination of appointment of Timothy Jonsson as a director (1 page)
11 November 2013Appointment of Ms Mirlene Helen Loraine Taljaard as a director (2 pages)
11 November 2013Appointment of Ms Mirlene Helen Loraine Taljaard as a director (2 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 May 2013Appointment of Mr Timothy Lee Jonsson as a director (2 pages)
2 May 2013Appointment of Mr Timothy Lee Jonsson as a director (2 pages)
2 May 2013Termination of appointment of Jesse Hester as a director (1 page)
2 May 2013Termination of appointment of Jesse Hester as a director (1 page)
29 April 2013Registered office address changed from 70 Gray's Inn Road London WC1X 8BT on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 70 Gray's Inn Road London WC1X 8BT on 29 April 2013 (1 page)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 November 2011Register inspection address has been changed (2 pages)
18 November 2011Register inspection address has been changed (2 pages)
18 November 2011Register(s) moved to registered inspection location (2 pages)
18 November 2011Register(s) moved to registered inspection location (2 pages)
10 November 2011Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 10 November 2011 (2 pages)
10 November 2011Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 10 November 2011 (2 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
6 July 2011Registered office address changed from 2 New Square London WC2A 3RZ on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from 2 New Square London WC2A 3RZ on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from 2 New Square London WC2A 3RZ on 6 July 2011 (2 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 December 2009Registered office address changed from Suite 3 4Th Floor 1 Duchess Street London W1W 6AN on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from Suite 3 4Th Floor 1 Duchess Street London W1W 6AN on 10 December 2009 (2 pages)
19 October 2009Partial exemption accounts made up to 31 December 2008 (5 pages)
19 October 2009Partial exemption accounts made up to 31 December 2008 (5 pages)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
10 March 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
10 March 2009Secretary appointed jordan cosec LIMITED (1 page)
10 March 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
10 March 2009Secretary appointed jordan cosec LIMITED (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 September 2008Return made up to 29/09/08; full list of members (3 pages)
29 September 2008Return made up to 29/09/08; full list of members (3 pages)
14 March 2008Return made up to 29/09/07; full list of members (3 pages)
14 March 2008Return made up to 29/09/07; full list of members (3 pages)
5 November 2007Registered office changed on 05/11/07 from: 1 hay hill mayfair london W1J 6DH (1 page)
5 November 2007Registered office changed on 05/11/07 from: 1 hay hill mayfair london W1J 6DH (1 page)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 September 2006Return made up to 29/09/06; full list of members (2 pages)
29 September 2006Return made up to 29/09/06; full list of members (2 pages)
12 October 2005Return made up to 29/09/05; full list of members (2 pages)
12 October 2005Return made up to 29/09/05; full list of members (2 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
18 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
7 October 2004Return made up to 29/09/04; full list of members (5 pages)
7 October 2004Return made up to 29/09/04; full list of members (5 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004Secretary resigned (1 page)
12 March 2004New director appointed (4 pages)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (4 pages)
12 March 2004Director resigned (1 page)
4 October 2003Return made up to 29/09/03; full list of members (6 pages)
4 October 2003Return made up to 29/09/03; full list of members (6 pages)
10 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
2 April 2003Registered office changed on 02/04/03 from: 36 berkeley square london W1X 5DA (1 page)
2 April 2003Registered office changed on 02/04/03 from: 36 berkeley square london W1X 5DA (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
18 October 2002Return made up to 29/09/02; full list of members (6 pages)
18 October 2002Return made up to 29/09/02; full list of members (6 pages)
14 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
14 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
11 October 2001Return made up to 29/09/01; full list of members (6 pages)
11 October 2001Return made up to 29/09/01; full list of members (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: 4TH floor linen hall 162-168 regent street london W1R 5TB (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: 4TH floor linen hall 162-168 regent street london W1R 5TB (1 page)
7 November 2000Return made up to 29/09/00; full list of members (7 pages)
7 November 2000Return made up to 29/09/00; full list of members (7 pages)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
20 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
20 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
6 December 1999Registered office changed on 06/12/99 from: 21 st thomas street bristol BS1 6JS (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Registered office changed on 06/12/99 from: 21 st thomas street bristol BS1 6JS (1 page)
6 December 1999Director resigned (1 page)
19 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
29 September 1999Incorporation (19 pages)
29 September 1999Incorporation (19 pages)