Company NameSheldon Cordell Limited
DirectorsPhilippe Paul Hails-Smith and Sheldon Andrew Cordell
Company StatusActive
Company Number08308241
CategoryPrivate Limited Company
Incorporation Date27 November 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Philippe Paul Hails-Smith
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMr Sheldon Andrew Cordell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Portland Place
London
W1B 1LZ
Director NameMs Jane Lucy Ker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Portland Place
London
W1B 1LZ

Location

Registered Address2 Marylebone Road
London
NW1 4DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Sheldon Cordell
100.00%
Ordinary

Financials

Year2014
Net Worth£407,486
Cash£190,373
Current Liabilities£57,548

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

29 November 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
23 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
4 May 2021Registered office address changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to 2 Marylebone Road London NW1 4DF on 4 May 2021 (1 page)
2 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
26 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
28 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
18 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
9 May 2013Termination of appointment of Jane Ker as a director (1 page)
9 May 2013Termination of appointment of Jane Ker as a director (1 page)
9 May 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
9 May 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
16 January 2013Appointment of Sheldon Andrew Cordell as a director (3 pages)
16 January 2013Appointment of Sheldon Andrew Cordell as a director (3 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)