Company NameKordec Limited
DirectorGrace Ayikai Mensah
Company StatusActive
Company Number08473634
CategoryPrivate Limited Company
Incorporation Date4 April 2013(11 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMs Grace Ayikai Mensah
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address19 Flora Court
25 Fortune Avenue Edgware
Edgware
Middlesex
HA8 0FL
Director NameMs Florence Budu-Manuel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(5 months after company formation)
Appointment Duration2 years (resigned 30 September 2015)
RoleNurse
Country of ResidenceEngland
Correspondence Address55 Montrose Avenue
Edgware
Middlesex
HA8 0DY

Location

Registered Address19 Flora Court Fortune Avenue
Edgware
Middlesex
HA8 0FL
RegionLondon
ConstituencyHendon
CountyGreater London
WardBurnt Oak
Built Up AreaGreater London

Shareholders

2k at £1Grace Ayikei Mensah
100.00%
Ordinary

Financials

Year2014
Net Worth£3,207
Cash£4,035
Current Liabilities£828

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months from now)

Filing History

3 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
13 April 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 19 Flora Court Fortune Avenue Edgware Middlesex HA8 0FL on 13 April 2017 (1 page)
19 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 November 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 26 November 2016 (1 page)
26 November 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 26 November 2016 (1 page)
26 November 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 26 November 2016 (1 page)
26 November 2016Registered office address changed from Flat 19 Fortune Avenue Edgware HA8 0FL England to 20-22 Wenlock Road London N1 7GU on 26 November 2016 (1 page)
26 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 November 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to Flat 19 Fortune Avenue Edgware HA8 0FL on 26 November 2016 (1 page)
31 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
12 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2,000
(4 pages)
12 November 2015Termination of appointment of Florence Budu-Manuel as a director on 30 September 2015 (1 page)
4 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-25
  • GBP 2,000
(4 pages)
26 September 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 2,000
(3 pages)
25 September 2013Appointment of Ms Florence Budu-Manuel as a director (2 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders (4 pages)
30 April 2013Director's details changed for Miss Grace Ayikei Mensah on 30 April 2013 (2 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)