About

Registered Number: 00733933
Date of Incorporation: 30/08/1962 (62 years and 7 months ago)
Company Status: Active
Registered Address: 32 High Street, Rickmansworth, WD3 1ER,

 

Based in Rickmansworth, Coromandel Ltd was registered on 30 August 1962, it's status at Companies House is "Active". The companies directors are listed as Chalmers, Anthony John, Chalmers, Jo in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALMERS, Anthony John N/A 07 September 2014 1
CHALMERS, Jo N/A 01 March 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 13 May 2020
AD01 - Change of registered office address 12 March 2020
AD01 - Change of registered office address 07 January 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
CH01 - Change of particulars for director 20 May 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
TM02 - Termination of appointment of secretary 28 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 08 March 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 27 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 March 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 12 May 2011
SH08 - Notice of name or other designation of class of shares 27 September 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 18 May 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 07 July 2008
287 - Change in situation or address of Registered Office 22 April 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 08 August 2005
363a - Annual Return 28 April 2005
AA - Annual Accounts 03 August 2004
RESOLUTIONS - N/A 09 June 2004
RESOLUTIONS - N/A 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
363a - Annual Return 08 April 2004
AA - Annual Accounts 19 August 2003
363a - Annual Return 26 March 2003
AA - Annual Accounts 25 September 2002
363a - Annual Return 04 April 2002
AA - Annual Accounts 27 December 2001
363a - Annual Return 05 April 2001
287 - Change in situation or address of Registered Office 05 April 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 05 April 2000
RESOLUTIONS - N/A 02 June 1999
AA - Annual Accounts 02 June 1999
225 - Change of Accounting Reference Date 26 May 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 16 April 1997
363s - Annual Return 03 April 1997
363s - Annual Return 18 March 1996
AA - Annual Accounts 14 March 1996
AA - Annual Accounts 25 April 1995
363s - Annual Return 14 March 1995
AA - Annual Accounts 05 May 1994
363s - Annual Return 18 March 1994
AA - Annual Accounts 04 May 1993
363s - Annual Return 09 March 1993
AA - Annual Accounts 16 April 1992
363s - Annual Return 10 March 1992
363a - Annual Return 03 June 1991
AA - Annual Accounts 04 January 1991
AA - Annual Accounts 05 April 1990
363 - Annual Return 05 April 1990
AA - Annual Accounts 31 May 1989
363 - Annual Return 31 May 1989
287 - Change in situation or address of Registered Office 31 May 1989
AUD - Auditor's letter of resignation 20 April 1989
395 - Particulars of a mortgage or charge 18 April 1989
AA - Annual Accounts 13 February 1989
AA - Annual Accounts 13 February 1989
363 - Annual Return 13 January 1989
363 - Annual Return 04 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1987
363 - Annual Return 12 July 1986
MEM/ARTS - N/A 07 August 1985
CERTNM - Change of name certificate 30 May 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 April 1989 Outstanding

N/A

Debenture 27 May 1982 Fully Satisfied

N/A

Memorandum of deposit 24 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.