Company NameGeorge Corderoy Llp
Company StatusActive
Company NumberOC322621
CategoryLimited Liability Partnership
Incorporation Date25 September 2006(17 years, 6 months ago)
Previous NameGeorge Corderoy Limited Liability Partnership

Directors

LLP Designated Member NameMs Angela Catherine Anne Austin
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Marshalsea Road
London
SE1 1EP
LLP Designated Member NameMr Thomas Andrew Lee Fowler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(8 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Marshalsea Road
London
SE1 1EP
LLP Designated Member NameMr Thomas Antony Smailes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(8 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hagley Road
Birmingham
B16 8PE
LLP Designated Member NameMr Michael Lawrence Kelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Calthorpe Road
Edgbaston
Birmingham
B15 1RP
LLP Designated Member NameMr Clive Gordon Reynolds
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Marshalsea Road
London
SE1 1EP

Contact

Websitecorderoy.com
Telephone020 70151920
Telephone regionLondon

Location

Registered Address20 St. Dunstan's Hill
London
EC3R 8HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£976,704
Current Liabilities£1,800

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 1 week from now)

Filing History

30 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
16 October 2019Change of details for Ms Angela Catherine Anne Austin as a person with significant control on 1 January 2019 (2 pages)
8 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 February 2019Member's details changed for Mr Thomas Andrew Lee Fowler on 1 January 2019 (2 pages)
11 February 2019Member's details changed for Mr Thomas Anthony Smailes on 1 January 2019 (2 pages)
2 January 2019Cessation of Michael Lawrence Kelly as a person with significant control on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Michael Lawrence Kelly as a member on 31 December 2018 (1 page)
26 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page)
28 September 2015Annual return made up to 25 September 2015 (5 pages)
28 September 2015Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page)
28 September 2015Annual return made up to 25 September 2015 (5 pages)
25 September 2015Location of register of charges has been changed to Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page)
25 September 2015Location of register of charges has been changed to Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page)
29 July 2015Appointment of Mr Thomas Anthony Smailes as a member on 6 May 2015 (2 pages)
29 July 2015Appointment of Mr Thomas Andrew Lee Fowler as a member on 6 May 2015 (2 pages)
29 July 2015Appointment of Mr Thomas Anthony Smailes as a member on 6 May 2015 (2 pages)
29 July 2015Appointment of Mr Thomas Andrew Lee Fowler as a member on 6 May 2015 (2 pages)
29 July 2015Appointment of Mr Thomas Andrew Lee Fowler as a member on 6 May 2015 (2 pages)
29 July 2015Appointment of Mr Thomas Anthony Smailes as a member on 6 May 2015 (2 pages)
22 July 2015Change of status notice (2 pages)
22 July 2015Change of status notice (2 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 September 2014Annual return made up to 25 September 2014 (3 pages)
28 September 2014Annual return made up to 25 September 2014 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Annual return made up to 25 September 2013 (3 pages)
1 October 2013Annual return made up to 25 September 2013 (3 pages)
9 October 2012Annual return made up to 25 September 2012 (3 pages)
9 October 2012Annual return made up to 25 September 2012 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 July 2012Termination of appointment of Clive Reynolds as a member (1 page)
23 July 2012Termination of appointment of Clive Reynolds as a member (1 page)
1 March 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
1 March 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
20 October 2011Appointment of Mr Clive Gordon Reynolds as a member (2 pages)
20 October 2011Annual return made up to 25 September 2011 (4 pages)
20 October 2011Appointment of Mr Clive Gordon Reynolds as a member (2 pages)
20 October 2011Annual return made up to 25 September 2011 (4 pages)
7 July 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
7 July 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
24 June 2011Company name changed george corderoy LIMITED LIABILITY PARTNERSHIP\certificate issued on 24/06/11
  • LLNM01 ‐ Change of name notice
(3 pages)
24 June 2011Company name changed george corderoy LIMITED LIABILITY PARTNERSHIP\certificate issued on 24/06/11
  • LLNM01 ‐ Change of name notice
(3 pages)
8 October 2010Member's details changed for Michael Lawrence Kelly on 25 September 2010 (2 pages)
8 October 2010Member's details changed for Angela Anne Catherine Austin on 1 June 2010 (2 pages)
8 October 2010Annual return made up to 25 September 2010 (3 pages)
8 October 2010Annual return made up to 25 September 2010 (3 pages)
8 October 2010Member's details changed for Angela Anne Catherine Austin on 1 June 2010 (2 pages)
8 October 2010Member's details changed for Angela Anne Catherine Austin on 1 June 2010 (2 pages)
8 October 2010Member's details changed for Michael Lawrence Kelly on 25 September 2010 (2 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
20 October 2009Annual return made up to 25 September 2009 (2 pages)
20 October 2009Annual return made up to 25 September 2009 (2 pages)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
14 April 2009Annual return made up to 25/09/08 (2 pages)
14 April 2009Annual return made up to 25/09/08 (2 pages)
11 August 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
11 August 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
27 October 2007Annual return made up to 25/09/07 (2 pages)
27 October 2007Annual return made up to 25/09/07 (2 pages)
25 September 2006Incorporation (3 pages)
25 September 2006Incorporation (3 pages)