About

Registered Number: 04119115
Date of Incorporation: 04/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: LONDON TAX BUREAU, Suite E 1-3 Canfield Place, London, NW6 3BT

 

Established in 2000, Corder Uk Ltd have registered office in London, it has a status of "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, James Christopher 01 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DONALDSON, John Turpie 04 December 2000 11 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 28 October 2019
PSC04 - N/A 28 October 2019
PSC01 - N/A 28 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 18 September 2018
CH01 - Change of particulars for director 05 February 2018
CH03 - Change of particulars for secretary 05 February 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 30 September 2014
MR01 - N/A 14 March 2014
AR01 - Annual Return 15 January 2014
AD01 - Change of registered office address 15 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 06 September 2011
AD01 - Change of registered office address 01 August 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
MG01 - Particulars of a mortgage or charge 07 July 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AD01 - Change of registered office address 03 December 2009
AA - Annual Accounts 03 July 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 12 December 2006
395 - Particulars of a mortgage or charge 08 August 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 01 November 2005
395 - Particulars of a mortgage or charge 06 May 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
RESOLUTIONS - N/A 04 August 2003
AA - Annual Accounts 04 August 2003
395 - Particulars of a mortgage or charge 06 June 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 31 December 2002
288c - Notice of change of directors or secretaries or in their particulars 21 August 2002
363s - Annual Return 18 December 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
NEWINC - New incorporation documents 04 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2014 Outstanding

N/A

Legal assignment 14 July 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 05 July 2011 Outstanding

N/A

Debenture 07 August 2006 Fully Satisfied

N/A

Debenture 05 May 2005 Fully Satisfied

N/A

All assets charge 05 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.