Company NameMartin Cordell Limited
DirectorJonathan Mark Kaye
Company StatusActive
Company Number04546422
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jonathan Mark Kaye
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(17 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Quebec Wharf
14 Thomas Road
London
E14 7AF
Director NameMr Martin Raymond Cordell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 West Lawn
Aldenham
Hertfordshire
WD25 8DF
Secretary NameSharon Tudor
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Hainault Avenue
Westcliff On Sea
Essex
SS0 9HB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemartin-cordell.co.uk
Telephone020 89807161
Telephone regionLondon

Location

Registered AddressUnit 6 Quebec Wharf
14 Thomas Road
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

200 at £1Andrew David Whipple
5.56%
Ordinary N
200 at £1Dr Daniel Geoffrey Gottlieb
5.56%
Ordinary J
200 at £1Julie Anne Varley
5.56%
Ordinary M
200 at £1Nigel Gary Kutner
5.56%
Ordinary K
200 at £1Paul Raymond Collins
5.56%
Ordinary H
900 at £1Martin Raymond Cordell
25.00%
Ordinary A
100 at £1Andreas Michaelides
2.78%
Ordinary T
100 at £1Charmaine Rowhan
2.78%
Ordinary P
100 at £1David Lawless
2.78%
Ordinary L
100 at £1Joanne Elizabeth Abbs
2.78%
Ordinary W
100 at £1John Stonely
2.78%
Ordinary X
100 at £1Kellie Sinclair
2.78%
Ordinary O
100 at £1Leigh Jane Parkes
2.78%
Ordinary V
100 at £1Mohamed Ibrahim Badat
2.78%
Ordinary R
100 at £1Natasha Randall
2.78%
Ordinary Y
100 at £1Sandra Mary Townsley
2.78%
Ordinary S
100 at £1Tamal Roychoudhury
2.78%
Ordinary U
500 at £1Mervyn Keith Elliott
13.89%
Ordinary I
50 at £1Irene Rachel Cordell
1.39%
Ordinary F
10 at £1Daniel Nicholas Simon
0.28%
Ordinary B
10 at £1James Edward Black
0.28%
Ordinary C
10 at £1Jonathan Mark Kaye
0.28%
Ordinary E
10 at £1Martin Raymond Cordell
0.28%
Ordinary D
10 at £1Samantha Simon
0.28%
Ordinary G

Financials

Year2014
Net Worth-£5,567
Cash£4,564
Current Liabilities£55,292

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 September 2023Confirmation statement made on 26 September 2023 with updates (52 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 September 2022Confirmation statement made on 26 September 2022 with updates (52 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
25 March 2022Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
27 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
29 September 2021Confirmation statement made on 26 September 2021 with updates (52 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 November 2020Confirmation statement made on 26 September 2020 with updates (31 pages)
11 November 2020Notification of Jonathan Mark Kaye as a person with significant control on 6 February 2020 (2 pages)
11 November 2020Cessation of Martin Raymond Cordell as a person with significant control on 26 November 2019 (1 page)
30 April 2020Micro company accounts made up to 30 March 2019 (2 pages)
6 February 2020Termination of appointment of Martin Raymond Cordell as a director on 26 November 2019 (1 page)
6 February 2020Appointment of Mr Jonathan Mark Kaye as a director on 6 February 2020 (2 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
27 September 2019Confirmation statement made on 26 September 2019 with updates (31 pages)
7 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
26 September 2018Confirmation statement made on 26 September 2018 with updates (34 pages)
29 September 2017Confirmation statement made on 26 September 2017 with updates (31 pages)
29 September 2017Confirmation statement made on 26 September 2017 with updates (31 pages)
16 June 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 June 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (32 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (32 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 3,600
(28 pages)
5 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 3,600
(28 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3,600
(28 pages)
17 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3,600
(28 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 March 2014Termination of appointment of Sharon Tudor as a secretary (1 page)
31 March 2014Termination of appointment of Sharon Tudor as a secretary (1 page)
24 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3,600
(29 pages)
24 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3,600
(29 pages)
30 April 2013Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 30 April 2013 (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (29 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (29 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (29 pages)
30 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (29 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (29 pages)
11 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (29 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 February 2010Annual return made up to 26 September 2009 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 26 September 2009 with a full list of shareholders (14 pages)
3 February 2010Director's details changed for Martin Raymond Cordell on 9 October 2007 (2 pages)
3 February 2010Director's details changed for Martin Raymond Cordell on 9 October 2007 (2 pages)
3 February 2010Director's details changed for Martin Raymond Cordell on 9 October 2007 (2 pages)
8 January 2010Annual return made up to 26 September 2008 with a full list of shareholders (17 pages)
8 January 2010Annual return made up to 26 September 2008 with a full list of shareholders (17 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 June 2009Restoration by order of the court (2 pages)
23 June 2009Restoration by order of the court (2 pages)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
30 September 2008Return made up to 26/09/08; full list of members (11 pages)
30 September 2008Return made up to 26/09/08; full list of members (11 pages)
12 December 2007Return made up to 26/09/07; no change of members (11 pages)
12 December 2007Return made up to 26/09/07; no change of members (11 pages)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Registered office changed on 17/08/07 from: 88 edgware way edgware middlesex HA8 8JS (1 page)
17 August 2007Registered office changed on 17/08/07 from: 88 edgware way edgware middlesex HA8 8JS (1 page)
17 August 2007Secretary's particulars changed (1 page)
26 April 2007Registered office changed on 26/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
26 April 2007Registered office changed on 26/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
2 January 2007Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
2 January 2007Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
14 March 2006Return made up to 26/09/05; no change of members (12 pages)
14 March 2006Return made up to 26/09/05; no change of members (12 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 November 2004Return made up to 26/09/04; no change of members (12 pages)
16 November 2004Return made up to 26/09/04; no change of members (12 pages)
29 July 2004Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
29 July 2004Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
29 July 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
29 July 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 March 2004Return made up to 26/09/03; full list of members (19 pages)
27 March 2004Return made up to 26/09/03; full list of members (19 pages)
4 March 2004Ad 04/12/02--------- £ si 710@1=710 £ ic 2890/3600 (2 pages)
4 March 2004Ad 04/12/02--------- £ si 710@1=710 £ ic 2890/3600 (2 pages)
24 February 2004Ad 04/12/02--------- £ si 1970@1=1970 £ ic 920/2890 (14 pages)
24 February 2004Ad 04/12/02--------- £ si 919@1=919 £ ic 1/920 (2 pages)
24 February 2004Ad 04/12/02--------- £ si 1970@1=1970 £ ic 920/2890 (14 pages)
24 February 2004Ad 04/12/02--------- £ si 919@1=919 £ ic 1/920 (2 pages)
1 September 2003Registered office changed on 01/09/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
1 September 2003Registered office changed on 01/09/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
17 December 2002Registered office changed on 17/12/02 from: 1-5 alfred street london E3 2BW (1 page)
17 December 2002Registered office changed on 17/12/02 from: 1-5 alfred street london E3 2BW (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002New secretary appointed (2 pages)
26 September 2002Incorporation (17 pages)
26 September 2002Incorporation (17 pages)