Woodford Green
Essex
IG8 0TN
Director Name | Mr Michael Bradley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Whieldon Grange Church Langley Harlow Essex CM17 9WG |
Director Name | John William Pridmore |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh 1c Southall Way Brentwood Essex CM14 5LS |
Telephone | 020 70558920 |
---|---|
Telephone region | London |
Registered Address | Unit 1 Picks Cottage Sewardstone Road London E4 7RA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Built Up Area | Sewardstone |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Corda Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £358,124 |
Cash | £98,236 |
Current Liabilities | £173,058 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
26 February 2021 | Delivered on: 2 March 2021 Persons entitled: The Trustees of the Chain Services Limited Pension Scheme Classification: A registered charge Particulars: The freehold property known as 21 woodside road, woodford green, IG8 0TW as noted under title BGL156463. Outstanding |
---|---|
26 March 2020 | Delivered on: 26 March 2020 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 21 woodside road, woodford green, IG8 0TW. Outstanding |
26 March 2020 | Delivered on: 26 March 2020 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 21 woodside road, woodford green, IG8 0TW. Outstanding |
12 March 2009 | Delivered on: 20 March 2009 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 December 2023 | Current accounting period extended from 30 September 2023 to 31 March 2024 (1 page) |
---|---|
11 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
24 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
1 November 2022 | Registered office address changed from 10 Brunel Street Canning Town London E16 1EB England to Unit 1 Picks Cottage Sewardstone Road London E4 7RA on 1 November 2022 (1 page) |
25 July 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
18 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
2 March 2021 | Registration of charge 065957410004, created on 26 February 2021 (5 pages) |
28 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
26 March 2020 | Registration of charge 065957410003, created on 26 March 2020 (8 pages) |
26 March 2020 | Registration of charge 065957410002, created on 26 March 2020 (6 pages) |
25 March 2020 | Satisfaction of charge 1 in full (1 page) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
20 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
30 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
22 December 2016 | Registered office address changed from Brunel Business Centre 11 Brunel Street Canning Town London E16 1EB to 10 Brunel Street Canning Town London E16 1EB on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from Brunel Business Centre 11 Brunel Street Canning Town London E16 1EB to 10 Brunel Street Canning Town London E16 1EB on 22 December 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
12 August 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Termination of appointment of John Pridmore as a director (2 pages) |
10 December 2012 | Termination of appointment of John Pridmore as a director (2 pages) |
20 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Termination of appointment of Michael Bradley as a director (2 pages) |
15 October 2010 | Termination of appointment of Michael Bradley as a director (2 pages) |
30 July 2010 | Registered office address changed from 17a Hemnall Street Epping Essex CM16 4LS England on 30 July 2010 (2 pages) |
30 July 2010 | Registered office address changed from 17a Hemnall Street Epping Essex CM16 4LS England on 30 July 2010 (2 pages) |
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr Michael Bradley on 16 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Michael Bradley on 16 May 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
9 April 2009 | Director appointed john william pridmore (2 pages) |
9 April 2009 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
9 April 2009 | Director appointed kevin john mccarthy (2 pages) |
9 April 2009 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
9 April 2009 | Director appointed john william pridmore (2 pages) |
9 April 2009 | Director appointed kevin john mccarthy (2 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Ad 05/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
10 March 2009 | Nc inc already adjusted 05/12/08 (1 page) |
10 March 2009 | Ad 05/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Nc inc already adjusted 05/12/08 (1 page) |
16 May 2008 | Incorporation (17 pages) |
16 May 2008 | Incorporation (17 pages) |