Company NameCorms Limited
DirectorRawinder Singh Binning
Company StatusActive
Company Number05325244
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rawinder Singh Binning
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 West Street
Gravesend
DA11 0BF
Director NameSatwinder Binning
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address44 Milton Road
Gravesend
Kent
DA12 2PJ
Secretary NameMr Rawinder Binning
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Milton Road
Gravesend
Kent
DA12 2PJ
Secretary NameTejwant Chattha
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address98 Armoury Drive
Gravesend
Kent
DA12 1NB

Location

Registered Address21 West Street
Gravesend
DA11 0BF
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Satwinder Binning
50.00%
Ordinary
1 at £1Rawinder Singh Binning
50.00%
Ordinary

Financials

Year2014
Net Worth£53,671
Cash£3,416
Current Liabilities£293,469

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

25 September 2007Delivered on: 26 September 2007
Satisfied on: 25 April 2013
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £425,000.00 due or to become due from the company to.
Particulars: The property k/a flat 96 discovery dock west 2 south quay square london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
25 September 2007Delivered on: 26 September 2007
Satisfied on: 25 April 2013
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £267,750.00 due or to become due from the company to.
Particulars: Flat 86 discovery dock west 2 south quay square london,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
25 September 2007Delivered on: 26 September 2007
Satisfied on: 25 April 2013
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £267,750.00 due or to become due from the company to.
Particulars: Flat 82 discovery dock west 2 south quay square london,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
25 September 2007Delivered on: 26 September 2007
Satisfied on: 25 April 2013
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £267,750.00 due or to become due from the company to.
Particulars: Flat 81 discovery dock west 2 south quay square london,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
25 September 2007Delivered on: 26 September 2007
Satisfied on: 25 April 2013
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £267,750.00 due or to become due from the company to.
Particulars: Flat 73 discovery dock west 2 south quay square london,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
6 July 2007Delivered on: 11 July 2007
Satisfied on: 25 April 2013
Persons entitled: Heritable Bank Limited

Classification: Legal charge
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: Apartment 29.03,26 26 hertsmere road london t/no EGL483346 floating charge all the undertaking and all the property and assets of the company. See the mortgage charge document for full details.
Fully Satisfied
5 June 2009Delivered on: 17 June 2009
Satisfied on: 15 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
7 November 2008Delivered on: 15 November 2008
Satisfied on: 3 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as or being 3-5 queen street, gravesend t/n K646640 and K827188 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 October 2007Delivered on: 6 November 2007
Satisfied on: 12 July 2013
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 86 st. Dunstans drive gravesend kent t/no K644993 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Fully Satisfied
21 September 2007Delivered on: 28 September 2007
Satisfied on: 15 November 2013
Persons entitled: Mortgage Express

Classification: Mortgage
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: 31 vanquisher walk gravesend kent t/no K852061 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Fully Satisfied
25 September 2007Delivered on: 26 September 2007
Satisfied on: 25 April 2013
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £267,750.00 due or to become due from the company to.
Particulars: The property k/a flat 99 discovery dock west 2 south quay square london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
7 April 2006Delivered on: 12 April 2006
Satisfied on: 3 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 apex business park queens farm road shorne gravesend kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 July 2007Delivered on: 26 July 2007
Persons entitled: Mortgage Express

Classification: Mortgage
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: Flat 2, 28 harmer street gravesend kent fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
17 July 2007Delivered on: 26 July 2007
Persons entitled: Mortgage Express

Classification: Mortgage
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: Flat 1, 28 harmer street gravesend kent fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
11 October 2007Delivered on: 15 October 2007
Persons entitled: Mortgage Express

Classification: Mortgage
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 lower range road gravesend kent K142563, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

24 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
7 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
6 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
4 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
4 July 2017Notification of Rawinder Singh Binning as a person with significant control on 25 May 2017 (2 pages)
4 July 2017Notification of Rawinder Singh Binning as a person with significant control on 25 May 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 June 2016Director's details changed for Mr Rawinder Binning on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Rawinder Binning on 21 June 2016 (2 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
22 April 2016Registered office address changed from 72 New Cavendish Street London W1G 8AU to 45 Station Road Longfield Kent DA3 7QD on 22 April 2016 (1 page)
22 April 2016Registered office address changed from 72 New Cavendish Street London W1G 8AU to 45 Station Road Longfield Kent DA3 7QD on 22 April 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
9 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 November 2013Satisfaction of charge 11 in full (2 pages)
15 November 2013Satisfaction of charge 11 in full (2 pages)
15 November 2013Satisfaction of charge 15 in full (1 page)
15 November 2013Satisfaction of charge 15 in full (1 page)
12 July 2013Satisfaction of charge 13 in full (4 pages)
12 July 2013Satisfaction of charge 13 in full (4 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
3 May 2013Satisfaction of charge 1 in full (4 pages)
3 May 2013Satisfaction of charge 1 in full (4 pages)
3 May 2013Satisfaction of charge 14 in full (4 pages)
3 May 2013Satisfaction of charge 14 in full (4 pages)
25 April 2013Satisfaction of charge 8 in full (4 pages)
25 April 2013Satisfaction of charge 10 in full (4 pages)
25 April 2013Satisfaction of charge 6 in full (4 pages)
25 April 2013Satisfaction of charge 2 in full (4 pages)
25 April 2013Satisfaction of charge 10 in full (4 pages)
25 April 2013Satisfaction of charge 9 in full (4 pages)
25 April 2013Satisfaction of charge 5 in full (4 pages)
25 April 2013Satisfaction of charge 5 in full (4 pages)
25 April 2013Satisfaction of charge 7 in full (4 pages)
25 April 2013Satisfaction of charge 9 in full (4 pages)
25 April 2013Satisfaction of charge 2 in full (4 pages)
25 April 2013Satisfaction of charge 6 in full (4 pages)
25 April 2013Satisfaction of charge 7 in full (4 pages)
25 April 2013Satisfaction of charge 8 in full (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 October 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 May 2012Receiver's abstract of receipts and payments to 20 February 2012 (2 pages)
23 May 2012Receiver's abstract of receipts and payments to 20 February 2012 (2 pages)
23 May 2012Notice of ceasing to act as receiver or manager (1 page)
23 May 2012Receiver's abstract of receipts and payments to 20 February 2012 (2 pages)
23 May 2012Receiver's abstract of receipts and payments to 20 February 2012 (2 pages)
23 May 2012Notice of ceasing to act as receiver or manager (1 page)
23 May 2012Notice of ceasing to act as receiver or manager (1 page)
23 May 2012Notice of ceasing to act as receiver or manager (1 page)
23 May 2012Receiver's abstract of receipts and payments to 20 February 2012 (2 pages)
23 May 2012Notice of ceasing to act as receiver or manager (1 page)
23 May 2012Notice of ceasing to act as receiver or manager (1 page)
23 May 2012Receiver's abstract of receipts and payments to 20 February 2012 (2 pages)
23 April 2012Receiver's abstract of receipts and payments to 20 February 2012 (2 pages)
23 April 2012Notice of ceasing to act as receiver or manager (2 pages)
23 April 2012Notice of ceasing to act as receiver or manager (2 pages)
23 April 2012Receiver's abstract of receipts and payments to 20 February 2012 (2 pages)
15 February 2012Director's details changed for Rawinder Singh Binning on 15 February 2012 (3 pages)
15 February 2012Termination of appointment of Tejwant Chattha as a secretary (1 page)
15 February 2012Termination of appointment of Tejwant Chattha as a secretary (1 page)
15 February 2012Director's details changed for Rawinder Singh Binning on 15 February 2012 (3 pages)
24 January 2012Notice of appointment of receiver or manager (2 pages)
24 January 2012Notice of appointment of receiver or manager (2 pages)
24 January 2012Notice of appointment of receiver or manager (2 pages)
24 January 2012Notice of appointment of receiver or manager (2 pages)
24 January 2012Notice of appointment of receiver or manager (2 pages)
24 January 2012Notice of appointment of receiver or manager (2 pages)
24 January 2012Notice of appointment of receiver or manager (2 pages)
24 January 2012Notice of appointment of receiver or manager (2 pages)
4 July 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
4 July 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
22 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
22 June 2011Director's details changed for Rawinder Singh Binning on 25 May 2011 (2 pages)
22 June 2011Director's details changed for Rawinder Singh Binning on 25 May 2011 (2 pages)
22 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
16 September 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
9 September 2010Total exemption full accounts made up to 30 June 2008 (7 pages)
9 September 2010Total exemption full accounts made up to 30 June 2008 (7 pages)
22 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption full accounts made up to 30 June 2007 (7 pages)
10 March 2010Total exemption full accounts made up to 30 June 2007 (7 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
28 May 2009Return made up to 25/05/09; full list of members (3 pages)
28 May 2009Return made up to 25/05/09; full list of members (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
4 June 2008Return made up to 25/05/08; full list of members (3 pages)
4 June 2008Return made up to 25/05/08; full list of members (3 pages)
8 January 2008Total exemption full accounts made up to 30 June 2006 (7 pages)
8 January 2008Total exemption full accounts made up to 30 June 2006 (7 pages)
6 November 2007Particulars of mortgage/charge (4 pages)
6 November 2007Particulars of mortgage/charge (4 pages)
15 October 2007Particulars of mortgage/charge (4 pages)
15 October 2007Particulars of mortgage/charge (4 pages)
28 September 2007Particulars of mortgage/charge (4 pages)
28 September 2007Particulars of mortgage/charge (4 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (4 pages)
26 July 2007Particulars of mortgage/charge (4 pages)
26 July 2007Particulars of mortgage/charge (4 pages)
26 July 2007Particulars of mortgage/charge (4 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
25 May 2007Return made up to 25/05/07; full list of members (2 pages)
25 May 2007Return made up to 25/05/07; full list of members (2 pages)
16 January 2007Return made up to 06/01/07; full list of members (2 pages)
16 January 2007Return made up to 06/01/07; full list of members (2 pages)
21 April 2006New secretary appointed (1 page)
21 April 2006New secretary appointed (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Director resigned (1 page)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
9 January 2006Return made up to 06/01/06; full list of members (2 pages)
9 January 2006Return made up to 06/01/06; full list of members (2 pages)
1 November 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
1 November 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
6 January 2005Incorporation (19 pages)
6 January 2005Incorporation (19 pages)