About

Registered Number: 03267414
Date of Incorporation: 23/10/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 1 The Woodfields, 57 Cator Road Sydenham, London, SE26 5DT

 

Korex Ltd was registered on 23 October 1996 with its registered office in London, it's status in the Companies House registry is set to "Active". There are no directors listed for this business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 08 May 2019
AAMD - Amended Accounts 08 February 2019
CS01 - N/A 03 November 2018
AA - Annual Accounts 03 May 2018
DISS40 - Notice of striking-off action discontinued 07 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 29 December 2016
MR01 - N/A 17 August 2016
AAMD - Amended Accounts 27 May 2016
MR04 - N/A 24 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 08 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 08 January 2012
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 14 November 2007
395 - Particulars of a mortgage or charge 15 June 2007
395 - Particulars of a mortgage or charge 15 June 2007
AA - Annual Accounts 11 June 2007
395 - Particulars of a mortgage or charge 25 May 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 20 October 2006
395 - Particulars of a mortgage or charge 06 July 2006
395 - Particulars of a mortgage or charge 06 July 2006
395 - Particulars of a mortgage or charge 06 July 2006
395 - Particulars of a mortgage or charge 06 July 2006
395 - Particulars of a mortgage or charge 06 July 2006
395 - Particulars of a mortgage or charge 06 July 2006
363a - Annual Return 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 19 February 2006
288c - Notice of change of directors or secretaries or in their particulars 19 February 2006
288c - Notice of change of directors or secretaries or in their particulars 19 February 2006
AA - Annual Accounts 10 May 2005
395 - Particulars of a mortgage or charge 16 April 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 15 November 2004
395 - Particulars of a mortgage or charge 17 June 2004
363s - Annual Return 02 April 2004
395 - Particulars of a mortgage or charge 03 February 2004
AA - Annual Accounts 22 July 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 25 March 2003
395 - Particulars of a mortgage or charge 08 March 2003
395 - Particulars of a mortgage or charge 14 August 2002
395 - Particulars of a mortgage or charge 14 August 2002
395 - Particulars of a mortgage or charge 13 June 2002
395 - Particulars of a mortgage or charge 13 June 2002
395 - Particulars of a mortgage or charge 03 May 2002
395 - Particulars of a mortgage or charge 03 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
363s - Annual Return 23 April 2002
395 - Particulars of a mortgage or charge 12 April 2002
395 - Particulars of a mortgage or charge 12 April 2002
395 - Particulars of a mortgage or charge 11 April 2002
395 - Particulars of a mortgage or charge 11 April 2002
287 - Change in situation or address of Registered Office 06 February 2002
395 - Particulars of a mortgage or charge 07 December 2001
395 - Particulars of a mortgage or charge 06 December 2001
395 - Particulars of a mortgage or charge 06 November 2001
395 - Particulars of a mortgage or charge 06 November 2001
395 - Particulars of a mortgage or charge 06 November 2001
395 - Particulars of a mortgage or charge 06 November 2001
395 - Particulars of a mortgage or charge 15 August 2001
395 - Particulars of a mortgage or charge 15 August 2001
395 - Particulars of a mortgage or charge 11 August 2001
395 - Particulars of a mortgage or charge 09 August 2001
395 - Particulars of a mortgage or charge 12 July 2001
395 - Particulars of a mortgage or charge 03 July 2001
395 - Particulars of a mortgage or charge 03 July 2001
395 - Particulars of a mortgage or charge 28 June 2001
395 - Particulars of a mortgage or charge 22 June 2001
395 - Particulars of a mortgage or charge 20 June 2001
395 - Particulars of a mortgage or charge 09 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2001
395 - Particulars of a mortgage or charge 10 April 2001
AA - Annual Accounts 08 February 2001
395 - Particulars of a mortgage or charge 07 February 2001
395 - Particulars of a mortgage or charge 07 February 2001
395 - Particulars of a mortgage or charge 06 February 2001
395 - Particulars of a mortgage or charge 06 February 2001
395 - Particulars of a mortgage or charge 21 December 2000
395 - Particulars of a mortgage or charge 21 December 2000
395 - Particulars of a mortgage or charge 21 December 2000
363s - Annual Return 04 December 2000
395 - Particulars of a mortgage or charge 02 December 2000
395 - Particulars of a mortgage or charge 02 December 2000
395 - Particulars of a mortgage or charge 02 December 2000
395 - Particulars of a mortgage or charge 02 December 2000
395 - Particulars of a mortgage or charge 14 November 2000
AA - Annual Accounts 12 September 2000
287 - Change in situation or address of Registered Office 24 May 2000
395 - Particulars of a mortgage or charge 29 May 1999
395 - Particulars of a mortgage or charge 14 May 1999
287 - Change in situation or address of Registered Office 01 May 1999
395 - Particulars of a mortgage or charge 16 April 1999
395 - Particulars of a mortgage or charge 03 March 1999
395 - Particulars of a mortgage or charge 18 February 1999
363s - Annual Return 29 January 1999
225 - Change of Accounting Reference Date 23 December 1998
395 - Particulars of a mortgage or charge 11 November 1998
395 - Particulars of a mortgage or charge 03 July 1998
AA - Annual Accounts 24 June 1998
395 - Particulars of a mortgage or charge 17 June 1998
395 - Particulars of a mortgage or charge 01 May 1998
395 - Particulars of a mortgage or charge 28 April 1998
363s - Annual Return 02 January 1998
395 - Particulars of a mortgage or charge 04 December 1997
395 - Particulars of a mortgage or charge 15 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1997
395 - Particulars of a mortgage or charge 25 January 1997
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
287 - Change in situation or address of Registered Office 05 November 1996
288b - Notice of resignation of directors or secretaries 26 October 1996
288b - Notice of resignation of directors or secretaries 26 October 1996
NEWINC - New incorporation documents 23 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2016 Outstanding

N/A

Legal charge 13 June 2007 Outstanding

N/A

Legal charge 13 June 2007 Outstanding

N/A

Deed of charge 22 June 2006 Outstanding

N/A

Deed of charge 22 June 2006 Outstanding

N/A

Deed of charge 22 June 2006 Outstanding

N/A

Deed of charge 22 June 2006 Outstanding

N/A

Deed of charge 22 June 2006 Outstanding

N/A

Deed of charge 22 June 2006 Outstanding

N/A

Legal charge 14 April 2005 Outstanding

N/A

Legal charge 27 May 2004 Outstanding

N/A

Floating charge 27 January 2004 Outstanding

N/A

Legal mortgage 24 February 2003 Outstanding

N/A

Legal charge 28 October 2002 Outstanding

N/A

Debenture 09 August 2002 Outstanding

N/A

Legal mortgage 09 August 2002 Outstanding

N/A

Floating charge 30 April 2002 Outstanding

N/A

Floating charge 30 April 2002 Outstanding

N/A

Mortgage 30 April 2002 Outstanding

N/A

Mortgage 30 April 2002 Outstanding

N/A

Legal mortgage 10 April 2002 Outstanding

N/A

Debenture 10 April 2002 Outstanding

N/A

Legal mortgage 05 April 2002 Outstanding

N/A

Debenture 05 April 2002 Outstanding

N/A

Debenture 08 March 2002 Outstanding

N/A

Legal mortgage 08 March 2002 Outstanding

N/A

Debenture 27 November 2001 Outstanding

N/A

Legal mortgage 27 November 2001 Outstanding

N/A

Legal mortgage 29 October 2001 Outstanding

N/A

Debenture 29 October 2001 Outstanding

N/A

Legal mortgage 26 October 2001 Outstanding

N/A

Debenture 26 October 2001 Outstanding

N/A

Legal mortgage 13 August 2001 Outstanding

N/A

Debenture 13 August 2001 Outstanding

N/A

Legal mortgage 23 July 2001 Outstanding

N/A

Debenture 23 July 2001 Outstanding

N/A

Debenture 29 June 2001 Outstanding

N/A

Debenture 18 June 2001 Outstanding

N/A

Legal mortgage 18 June 2001 Outstanding

N/A

Debenture 05 June 2001 Outstanding

N/A

Legal mortgage 04 June 2001 Outstanding

N/A

Floating charge 01 May 2001 Outstanding

N/A

Debenture 22 March 2001 Outstanding

N/A

Legal mortgage 19 January 2001 Outstanding

N/A

Floating charge 19 January 2001 Outstanding

N/A

Floating charge 18 January 2001 Outstanding

N/A

Legal mortgage 18 January 2001 Outstanding

N/A

Mortgage debenture 19 December 2000 Outstanding

N/A

Legal mortgage 18 December 2000 Outstanding

N/A

Legal mortgage 18 December 2000 Outstanding

N/A

Legal mortgage 24 November 2000 Outstanding

N/A

Legal mortgage 24 November 2000 Outstanding

N/A

Legal mortgage 24 November 2000 Outstanding

N/A

Legal mortgage 24 November 2000 Outstanding

N/A

Legal mortgage 06 November 2000 Fully Satisfied

N/A

Legal mortgage 27 June 2000 Outstanding

N/A

Mortgage 21 May 1999 Outstanding

N/A

Mortgage 07 May 1999 Outstanding

N/A

Mortgage 08 April 1999 Outstanding

N/A

Mortgage deed 26 February 1999 Outstanding

N/A

Legal mortgage 08 February 1999 Fully Satisfied

N/A

Mortgage 09 November 1998 Outstanding

N/A

Legal mortgage 29 June 1998 Outstanding

N/A

Legal mortgage 10 June 1998 Outstanding

N/A

Legal mortgage 30 April 1998 Fully Satisfied

N/A

Legal mortgage 23 April 1998 Fully Satisfied

N/A

Mortgage debenture 01 December 1997 Fully Satisfied

N/A

Legal mortgage 14 July 1997 Fully Satisfied

N/A

Legal mortgage 21 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.