14 Thomas Road
London
E14 7AF
Director Name | Mr Martin Raymond Cordell |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Lawn Aldenham Hertfordshire WD25 8DF |
Secretary Name | Sharon Tudor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Hainault Avenue Westcliff On Sea Essex SS0 9HB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | martin-cordell.co.uk |
---|---|
Telephone | 020 89807161 |
Telephone region | London |
Registered Address | Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
200 at £1 | Andrew David Whipple 5.56% Ordinary N |
---|---|
200 at £1 | Dr Daniel Geoffrey Gottlieb 5.56% Ordinary J |
200 at £1 | Julie Anne Varley 5.56% Ordinary M |
200 at £1 | Nigel Gary Kutner 5.56% Ordinary K |
200 at £1 | Paul Raymond Collins 5.56% Ordinary H |
900 at £1 | Martin Raymond Cordell 25.00% Ordinary A |
100 at £1 | Andreas Michaelides 2.78% Ordinary T |
100 at £1 | Charmaine Rowhan 2.78% Ordinary P |
100 at £1 | David Lawless 2.78% Ordinary L |
100 at £1 | Joanne Elizabeth Abbs 2.78% Ordinary W |
100 at £1 | John Stonely 2.78% Ordinary X |
100 at £1 | Kellie Sinclair 2.78% Ordinary O |
100 at £1 | Leigh Jane Parkes 2.78% Ordinary V |
100 at £1 | Mohamed Ibrahim Badat 2.78% Ordinary R |
100 at £1 | Natasha Randall 2.78% Ordinary Y |
100 at £1 | Sandra Mary Townsley 2.78% Ordinary S |
100 at £1 | Tamal Roychoudhury 2.78% Ordinary U |
500 at £1 | Mervyn Keith Elliott 13.89% Ordinary I |
50 at £1 | Irene Rachel Cordell 1.39% Ordinary F |
10 at £1 | Daniel Nicholas Simon 0.28% Ordinary B |
10 at £1 | James Edward Black 0.28% Ordinary C |
10 at £1 | Jonathan Mark Kaye 0.28% Ordinary E |
10 at £1 | Martin Raymond Cordell 0.28% Ordinary D |
10 at £1 | Samantha Simon 0.28% Ordinary G |
Year | 2014 |
---|---|
Net Worth | -£5,567 |
Cash | £4,564 |
Current Liabilities | £55,292 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
29 September 2023 | Confirmation statement made on 26 September 2023 with updates (52 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 September 2022 | Confirmation statement made on 26 September 2022 with updates (52 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 March 2022 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
27 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
29 September 2021 | Confirmation statement made on 26 September 2021 with updates (52 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 November 2020 | Confirmation statement made on 26 September 2020 with updates (31 pages) |
11 November 2020 | Notification of Jonathan Mark Kaye as a person with significant control on 6 February 2020 (2 pages) |
11 November 2020 | Cessation of Martin Raymond Cordell as a person with significant control on 26 November 2019 (1 page) |
30 April 2020 | Micro company accounts made up to 30 March 2019 (2 pages) |
6 February 2020 | Termination of appointment of Martin Raymond Cordell as a director on 26 November 2019 (1 page) |
6 February 2020 | Appointment of Mr Jonathan Mark Kaye as a director on 6 February 2020 (2 pages) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
27 September 2019 | Confirmation statement made on 26 September 2019 with updates (31 pages) |
7 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with updates (34 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with updates (31 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with updates (31 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (32 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (32 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 December 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
9 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
21 May 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 March 2014 | Termination of appointment of Sharon Tudor as a secretary (1 page) |
31 March 2014 | Termination of appointment of Sharon Tudor as a secretary (1 page) |
24 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
30 April 2013 | Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 30 April 2013 (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (29 pages) |
28 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (29 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (29 pages) |
30 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (29 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (29 pages) |
11 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (29 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 February 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (14 pages) |
3 February 2010 | Director's details changed for Martin Raymond Cordell on 9 October 2007 (2 pages) |
3 February 2010 | Director's details changed for Martin Raymond Cordell on 9 October 2007 (2 pages) |
3 February 2010 | Director's details changed for Martin Raymond Cordell on 9 October 2007 (2 pages) |
8 January 2010 | Annual return made up to 26 September 2008 with a full list of shareholders (17 pages) |
8 January 2010 | Annual return made up to 26 September 2008 with a full list of shareholders (17 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 June 2009 | Restoration by order of the court (2 pages) |
23 June 2009 | Restoration by order of the court (2 pages) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2008 | Return made up to 26/09/08; full list of members (11 pages) |
30 September 2008 | Return made up to 26/09/08; full list of members (11 pages) |
12 December 2007 | Return made up to 26/09/07; no change of members (11 pages) |
12 December 2007 | Return made up to 26/09/07; no change of members (11 pages) |
17 August 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 88 edgware way edgware middlesex HA8 8JS (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 88 edgware way edgware middlesex HA8 8JS (1 page) |
17 August 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
2 January 2007 | Return made up to 26/09/06; full list of members
|
2 January 2007 | Return made up to 26/09/06; full list of members
|
14 March 2006 | Return made up to 26/09/05; no change of members (12 pages) |
14 March 2006 | Return made up to 26/09/05; no change of members (12 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 November 2004 | Return made up to 26/09/04; no change of members (12 pages) |
16 November 2004 | Return made up to 26/09/04; no change of members (12 pages) |
29 July 2004 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
29 July 2004 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
29 July 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 July 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 March 2004 | Return made up to 26/09/03; full list of members (19 pages) |
27 March 2004 | Return made up to 26/09/03; full list of members (19 pages) |
4 March 2004 | Ad 04/12/02--------- £ si 710@1=710 £ ic 2890/3600 (2 pages) |
4 March 2004 | Ad 04/12/02--------- £ si 710@1=710 £ ic 2890/3600 (2 pages) |
24 February 2004 | Ad 04/12/02--------- £ si 1970@1=1970 £ ic 920/2890 (14 pages) |
24 February 2004 | Ad 04/12/02--------- £ si 919@1=919 £ ic 1/920 (2 pages) |
24 February 2004 | Ad 04/12/02--------- £ si 1970@1=1970 £ ic 920/2890 (14 pages) |
24 February 2004 | Ad 04/12/02--------- £ si 919@1=919 £ ic 1/920 (2 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 1-5 alfred street london E3 2BW (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 1-5 alfred street london E3 2BW (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
26 September 2002 | Incorporation (17 pages) |
26 September 2002 | Incorporation (17 pages) |