Company NameMartin Cordell Services Limited
DirectorJonathan Mark Kaye
Company StatusActive
Company Number06553010
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years 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
Appointed12 December 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Quebec Wharf
14 Thomas Road
London
E14 7AF
Director NameMr Jonathan Mark Kaye
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Embry Way
Stanmore
Middlesex
HA7 3AZ
Secretary NameSharon Tudor
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address26 Hainault Avenue
Westcliff On Sea
Essex
SS0 9HB
Director NameMr Martin Raymond Cordell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(11 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 26 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 West Lawn
Broadfield
Aldenham
Hertfordshire
WD25 8DF
Secretary NameMrs Irene Rachel Cordell
NationalityBritish
StatusResigned
Appointed09 March 2009(11 months, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 27 October 2021)
RoleCompany Director
Correspondence Address1 West Lawn
Broadfield Way Aldenham
Watford
Hertfordshire
WD25 8DF

Contact

Websitemartin-cordell.co.uk

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

7.7k at £1Martin Raymond Cordell
76.99%
Ordinary
200 at £1Paul Raymond Collins
2.00%
Ordinary
1000 at £1James Edward Black
10.00%
Ordinary
1000 at £1Jonathan Mark Kaye
10.00%
Ordinary
100 at £1Andrew Whipple
1.00%
Ordinary
1 at £1Cadis Crafts Limited
0.01%
Ordinary A

Financials

Year2014
Net Worth£142,347
Cash£43,524
Current Liabilities£1,118,476

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End26 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

24 November 2008Delivered on: 2 December 2008
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 June 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
13 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
25 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,001
(6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,001
(6 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,001
(6 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Statement of capital following an allotment of shares on 30 September 2012
  • GBP 10,001
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(5 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(5 pages)
30 April 2013Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 30 April 2013 (1 page)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Amended accounts made up to 31 March 2009 (6 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
13 April 2010Secretary's details changed for Irene Rachel Cordell on 2 April 2010 (2 pages)
13 April 2010Secretary's details changed for Irene Rachel Cordell on 2 April 2010 (2 pages)
13 April 2010Director's details changed for Martin Raymond Cordell on 2 April 2010 (2 pages)
13 April 2010Director's details changed for Martin Raymond Cordell on 2 April 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
4 June 2009Return made up to 02/04/09; full list of members (4 pages)
25 March 2009Director appointed martin raymond cordell (2 pages)
17 March 2009Secretary appointed irene rachel cordell (2 pages)
17 March 2009Appointment terminated secretary sharon tudor (1 page)
17 March 2009Appointment terminated director jonathan kaye (1 page)
2 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 July 2008Ad 05/04/08\gbp si 7600@1=7600\gbp ic 2400/10000\ (2 pages)
15 May 2008Registered office changed on 15/05/2008 from 12 embry way stanmore middlesex HA7 3AZ (1 page)
2 April 2008Incorporation (19 pages)