Sidcup
Kent
DA14 6NE
Director Name | Mrs Linda Cordery |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(4 years after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Secretary Name | Mr Charles Roderick Spencer Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Park Lane Reigate Surrey RH2 8JX |
Director Name | Matthew James Lewis Rawlings |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Website | www.corderycastleconsultants.com |
---|---|
Telephone | 07 811946744 |
Telephone region | Mobile |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Richard Edward Cordery 99.01% Ordinary |
---|---|
1 at £1 | Matthew James Lewis Rawlins 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £60,282 |
Cash | £64,550 |
Current Liabilities | £39,500 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
30 January 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
13 September 2023 | Confirmation statement made on 8 August 2023 with updates (5 pages) |
13 December 2022 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
28 September 2022 | Confirmation statement made on 8 August 2022 with updates (5 pages) |
4 January 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
13 September 2021 | Confirmation statement made on 8 August 2021 with updates (5 pages) |
8 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
17 September 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
13 August 2020 | Cessation of Richard Edward Cordery as a person with significant control on 8 August 2017 (1 page) |
24 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 September 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
13 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (13 pages) |
13 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (13 pages) |
15 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
15 September 2017 | Notification of Richard Cordery as a person with significant control on 8 August 2017 (2 pages) |
15 September 2017 | Notification of Richard Cordery as a person with significant control on 8 August 2017 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 October 2016 | Director's details changed for Mrs Linda Cordery on 24 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Richard Edward Cordery on 24 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Richard Edward Cordery on 24 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mrs Linda Cordery on 24 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Richard Edward Cordery on 24 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Richard Edward Cordery on 24 October 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
30 August 2016 | Termination of appointment of Matthew James Lewis Rawlings as a director on 8 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Matthew James Lewis Rawlings as a director on 8 August 2016 (1 page) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
23 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 August 2013 | Appointment of Mrs Linda Cordery as a director (2 pages) |
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Appointment of Mrs Linda Cordery as a director (2 pages) |
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
18 July 2013 | Appointment of Matthew James Lewis Rawlings as a director (2 pages) |
18 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
18 July 2013 | Appointment of Matthew James Lewis Rawlings as a director (2 pages) |
18 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
15 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
18 September 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
25 January 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
25 January 2012 | Registered office address changed from 19 Faraday Avenue Sidcup Kent DA14 4JB United Kingdom on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 19 Faraday Avenue Sidcup Kent DA14 4JB United Kingdom on 25 January 2012 (1 page) |
25 January 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
25 November 2011 | Register inspection address has been changed from C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom (1 page) |
25 November 2011 | Register inspection address has been changed from C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom (1 page) |
31 August 2011 | Termination of appointment of Charles Fowler as a secretary (1 page) |
31 August 2011 | Registered office address changed from Orchard House, Park Lane Reigate Surrey RH2 8JX on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from Orchard House, Park Lane Reigate Surrey RH2 8JX on 31 August 2011 (1 page) |
31 August 2011 | Termination of appointment of Charles Fowler as a secretary (1 page) |
22 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Register inspection address has been changed (1 page) |
19 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2009 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
29 April 2009 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
1 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
8 August 2007 | Incorporation (9 pages) |
8 August 2007 | Incorporation (9 pages) |