About

Registered Number: 02126384
Date of Incorporation: 27/04/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Ockham End, Old Lane, Cobham, Surrey, KT11 1NF

 

Cordrey Investments Ltd was registered on 27 April 1987 and has its registered office in Cobham in Surrey. Currently we aren't aware of the number of employees at the Cordrey Investments Ltd. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SETH-SMITH, Joanne Carol 12 December 2014 - 1
CORDREY, Rowena Alice 12 December 2014 15 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 01 April 2019
PSC04 - N/A 10 January 2019
PSC01 - N/A 10 January 2019
SH01 - Return of Allotment of shares 09 January 2019
MR05 - N/A 09 January 2019
MR05 - N/A 09 January 2019
TM01 - Termination of appointment of director 18 December 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 20 April 2018
MR04 - N/A 16 November 2017
CH01 - Change of particulars for director 13 July 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 29 July 2015
AP01 - Appointment of director 16 April 2015
AR01 - Annual Return 15 April 2015
AP01 - Appointment of director 15 April 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 17 May 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 13 May 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 17 May 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 12 May 2000
363s - Annual Return 12 May 2000
395 - Particulars of a mortgage or charge 19 May 1999
AA - Annual Accounts 09 May 1999
363s - Annual Return 09 May 1999
AA - Annual Accounts 15 July 1998
363s - Annual Return 03 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1998
AA - Annual Accounts 28 August 1997
363a - Annual Return 29 May 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 12 December 1996
AA - Annual Accounts 12 June 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 25 May 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 07 July 1994
363s - Annual Return 07 July 1994
AA - Annual Accounts 27 October 1993
363a - Annual Return 11 October 1993
AA - Annual Accounts 04 July 1992
363s - Annual Return 04 July 1992
RESOLUTIONS - N/A 12 September 1991
RESOLUTIONS - N/A 12 September 1991
RESOLUTIONS - N/A 12 September 1991
AA - Annual Accounts 12 September 1991
363a - Annual Return 12 September 1991
363 - Annual Return 23 October 1990
AA - Annual Accounts 10 October 1990
395 - Particulars of a mortgage or charge 04 June 1990
363 - Annual Return 06 December 1989
CERTNM - Change of name certificate 22 November 1989
AA - Annual Accounts 01 November 1989
395 - Particulars of a mortgage or charge 27 April 1989
395 - Particulars of a mortgage or charge 22 April 1989
363 - Annual Return 04 February 1989
AA - Annual Accounts 18 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1988
PUC 5 - N/A 29 March 1988
PUC 2 - N/A 29 March 1988
288 - N/A 02 March 1988
288 - N/A 02 March 1988
395 - Particulars of a mortgage or charge 24 February 1988
288 - N/A 26 August 1987
288 - N/A 26 August 1987
287 - Change in situation or address of Registered Office 26 August 1987
CERTINC - N/A 27 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 May 1999 Outstanding

N/A

Debenture 30 May 1990 Outstanding

N/A

Legal charge 24 April 1989 Fully Satisfied

N/A

Mortgage debenture 05 April 1989 Outstanding

N/A

Security deed 19 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.