CORDEVE LIMITED

Hellopages » Greater London » Barnet » N12 7JG

Company number 02186814
Status Active
Incorporation Date 2 November 1987
Company Type Private Limited Company
Address 57 SOUTHOVER WOODSIDE PARK, LONDON, N12 7JG
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 1 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-31 GBP 1,000 . The most likely internet sites of CORDEVE LIMITED are www.cordeve.co.uk, and www.cordeve.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-seven years and twelve months. Cordeve Limited is a Private Limited Company. The company registration number is 02186814. Cordeve Limited has been working since 02 November 1987. The present status of the company is Active. The registered address of Cordeve Limited is 57 Southover Woodside Park London N12 7jg. The company`s financial liabilities are £1040.65k. It is £109.29k against last year. The cash in hand is £576.27k. It is £-227.26k against last year. And the total assets are £2152.37k, which is £388.53k against last year. PATEL, Smita is a Secretary of the company. PATEL, Prakash Bhagwandas is a Director of the company. PATEL, Smita is a Director of the company. The company operates in "Dispensing chemist in specialised stores".


cordeve Key Finiance

LIABILITIES £1040.65k
+11%
CASH £576.27k
-29%
TOTAL ASSETS £2152.37k
+22%
All Financial Figures

Current Directors

Secretary

Director

Director
PATEL, Smita

65 years old

Persons With Significant Control

Mr Prakash Bhagwandas Patel
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Smita Patel
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORDEVE LIMITED Events

01 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Dec 2016
Total exemption small company accounts made up to 1 April 2016
31 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1,000

31 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
28 Aug 1990
Return made up to 31/12/89; full list of members

24 Nov 1989
Particulars of mortgage/charge

19 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Feb 1988
Registered office changed on 19/02/88 from: bridge house 181 queen victoria street london EC4V 4DD

02 Nov 1987
Incorporation

CORDEVE LIMITED Charges

12 April 2012
Deed of charge over shares
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: By way of first fixed charge the number of ordinary shares…
4 March 2009
Legal charge
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56 hessel street london t/no. EGL544478 by way of fixed…
15 December 2006
Legal charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 139 cannon street road london. By way of fixed charge the…
9 November 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property at 70 chadwell heath lane chadwell heath…
2 June 2006
Legal charge
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H ground and first floor 56 hessel street london t/no…
4 May 2006
Debenture
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1999
Mortgage
Delivered: 5 August 1999
Status: Satisfied on 24 June 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 139 cannon street road london. Together…
19 March 1991
Legal charge
Delivered: 21 March 1991
Status: Satisfied on 24 June 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a being 70 chadwell heath lane chadwell…
5 December 1990
Single debenture
Delivered: 24 December 1990
Status: Satisfied on 24 June 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1989
Single debenture
Delivered: 24 November 1989
Status: Satisfied on 24 June 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…