About

Registered Number: 02935754
Date of Incorporation: 06/06/1994 (30 years and 10 months ago)
Company Status: Active
Registered Address: Caxton House Watermark Way, Foxholes Business Park, Hertford, SG13 7TZ

 

Having been setup in 1994, Michael Corden Associates Ltd are based in Hertford, it has a status of "Active". We don't know the number of employees at Michael Corden Associates Ltd. There are 4 directors listed as Bond, Allen, Bond, Philip, Corden, Rosemary Marjorie, Corden, Michael for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Philip 29 November 2013 - 1
CORDEN, Michael 06 June 1994 29 November 2013 1
Secretary Name Appointed Resigned Total Appointments
BOND, Allen 11 November 2013 - 1
CORDEN, Rosemary Marjorie 06 June 1994 29 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 16 June 2020
DISS40 - Notice of striking-off action discontinued 31 August 2019
CS01 - N/A 30 August 2019
TM01 - Termination of appointment of director 30 August 2019
GAZ1 - First notification of strike-off action in London Gazette 27 August 2019
AA - Annual Accounts 03 July 2019
PSC02 - N/A 01 March 2019
PSC07 - N/A 01 March 2019
PSC07 - N/A 01 March 2019
PSC07 - N/A 01 March 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 05 July 2018
MR04 - N/A 28 February 2018
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 09 May 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 23 May 2016
MR04 - N/A 31 March 2016
MR04 - N/A 31 March 2016
AR01 - Annual Return 02 July 2015
AP01 - Appointment of director 29 June 2015
MR01 - N/A 21 May 2015
AP01 - Appointment of director 08 May 2015
AA - Annual Accounts 19 April 2015
AD01 - Change of registered office address 20 March 2015
AR01 - Annual Return 30 June 2014
AA01 - Change of accounting reference date 03 March 2014
MR01 - N/A 30 January 2014
MR01 - N/A 28 January 2014
AP03 - Appointment of secretary 23 December 2013
AP01 - Appointment of director 23 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
AD01 - Change of registered office address 17 December 2013
MR01 - N/A 13 December 2013
RESOLUTIONS - N/A 04 December 2013
AA - Annual Accounts 04 November 2013
AD01 - Change of registered office address 25 October 2013
RP04 - N/A 26 September 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 21 November 2012
RESOLUTIONS - N/A 20 November 2012
SH01 - Return of Allotment of shares 20 November 2012
SH01 - Return of Allotment of shares 20 November 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 19 June 2010
CH01 - Change of particulars for director 19 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 21 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 June 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 27 June 2006
353 - Register of members 27 June 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 02 February 2004
288c - Notice of change of directors or secretaries or in their particulars 07 August 2003
288c - Notice of change of directors or secretaries or in their particulars 07 August 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 13 January 1999
225 - Change of Accounting Reference Date 13 January 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 02 February 1997
AA - Annual Accounts 08 July 1996
363s - Annual Return 24 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 February 1996
363s - Annual Return 30 May 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 August 1994
287 - Change in situation or address of Registered Office 07 July 1994
288 - N/A 07 July 1994
288 - N/A 07 July 1994
NEWINC - New incorporation documents 06 June 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2015 Outstanding

N/A

A registered charge 27 January 2014 Fully Satisfied

N/A

A registered charge 23 January 2014 Fully Satisfied

N/A

A registered charge 29 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.