14 Thomas Road
London
E14 7AF
Director Name | Mr Jonathan Mark Kaye |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Embry Way Stanmore Middlesex HA7 3AZ |
Secretary Name | Sharon Tudor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Hainault Avenue Westcliff On Sea Essex SS0 9HB |
Director Name | Mr Martin Raymond Cordell |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Lawn Broadfield Aldenham Hertfordshire WD25 8DF |
Secretary Name | Mrs Irene Rachel Cordell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(11 months, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 October 2021) |
Role | Company Director |
Correspondence Address | 1 West Lawn Broadfield Way Aldenham Watford Hertfordshire WD25 8DF |
Website | martin-cordell.co.uk |
---|
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 |
7.7k at £1 | Martin Raymond Cordell 76.99% Ordinary |
---|---|
200 at £1 | Paul Raymond Collins 2.00% Ordinary |
1000 at £1 | James Edward Black 10.00% Ordinary |
1000 at £1 | Jonathan Mark Kaye 10.00% Ordinary |
100 at £1 | Andrew Whipple 1.00% Ordinary |
1 at £1 | Cadis Crafts Limited 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £142,347 |
Cash | £43,524 |
Current Liabilities | £1,118,476 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 26 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
24 November 2008 | Delivered 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 |
---|
8 June 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
---|---|
14 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 May 2014 | Statement of capital following an allotment of shares on 30 September 2012
|
21 May 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 April 2013 | Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 30 April 2013 (1 page) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 April 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
14 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Secretary's details changed for Irene Rachel Cordell on 2 April 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Irene Rachel Cordell on 2 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Martin Raymond Cordell on 2 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Martin Raymond Cordell on 2 April 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages) |
4 June 2009 | Return made up to 02/04/09; full list of members (4 pages) |
25 March 2009 | Director appointed martin raymond cordell (2 pages) |
17 March 2009 | Secretary appointed irene rachel cordell (2 pages) |
17 March 2009 | Appointment terminated secretary sharon tudor (1 page) |
17 March 2009 | Appointment terminated director jonathan kaye (1 page) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 July 2008 | Ad 05/04/08\gbp si 7600@1=7600\gbp ic 2400/10000\ (2 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 12 embry way stanmore middlesex HA7 3AZ (1 page) |
2 April 2008 | Incorporation (19 pages) |