KOREX LIMITED
LONDON

Hellopages » Greater London » Bromley » SE26 5DT

Company number 03267414
Status Active
Incorporation Date 23 October 1996
Company Type Private Limited Company
Address 1 THE WOODFIELDS, 57 CATOR ROAD SYDENHAM, LONDON, SE26 5DT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Registration of charge 032674140069, created on 8 August 2016; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KOREX LIMITED are www.korex.co.uk, and www.korex.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-eight years and twelve months. The distance to to Bickley Rail Station is 4.2 miles; to Balham Rail Station is 4.8 miles; to Battersea Park Rail Station is 5.8 miles; to Barbican Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Korex Limited is a Private Limited Company. The company registration number is 03267414. Korex Limited has been working since 23 October 1996. The present status of the company is Active. The registered address of Korex Limited is 1 The Woodfields 57 Cator Road Sydenham London Se26 5dt. The company`s financial liabilities are £654.27k. It is £-45.84k against last year. The cash in hand is £8.88k. It is £-134.62k against last year. And the total assets are £2280.36k, which is £2061.7k against last year. BARCLAY, Peter Robert Anthony is a Secretary of the company. BARCLAY, Gregory is a Director of the company. BARCLAY, Peter Robert Anthony is a Director of the company. BARCLAY, Richard is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARCLAY, Irene has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


korex Key Finiance

LIABILITIES £654.27k
-7%
CASH £8.88k
-94%
TOTAL ASSETS £2280.36k
+942%
All Financial Figures

Current Directors

Secretary
BARCLAY, Peter Robert Anthony
Appointed Date: 23 October 1996

Director
BARCLAY, Gregory
Appointed Date: 23 October 1996
48 years old

Director
BARCLAY, Peter Robert Anthony
Appointed Date: 23 October 1996
53 years old

Director
BARCLAY, Richard
Appointed Date: 23 October 1996
87 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 October 1996
Appointed Date: 23 October 1996

Director
BARCLAY, Irene
Resigned: 07 October 2001
Appointed Date: 23 October 1996
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 October 1996
Appointed Date: 23 October 1996

Persons With Significant Control

Mr Richard Barclay
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KOREX LIMITED Events

29 Dec 2016
Confirmation statement made on 23 October 2016 with updates
17 Aug 2016
Registration of charge 032674140069, created on 8 August 2016
27 May 2016
Amended total exemption small company accounts made up to 31 March 2015
24 Mar 2016
Satisfaction of charge 14 in full
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 123 more events
21 Nov 1996
New director appointed
05 Nov 1996
Registered office changed on 05/11/96 from: 33A crook log bexleyheath kent DA6 8EB
26 Oct 1996
Director resigned
26 Oct 1996
Secretary resigned
23 Oct 1996
Incorporation

KOREX LIMITED Charges

8 August 2016
Charge code 0326 7414 0069
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: FLAT24 harper house angell road london SW9 7LW…
13 June 2007
Legal charge
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 24 edrich house binfield road london t/no…
13 June 2007
Legal charge
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property ka/ 63 wimbourne house dors. See the mortgage…
22 June 2006
Deed of charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 8 gofton house aytoun road london t/no tgl 169105…
22 June 2006
Deed of charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 7 waltham house waltham estate stockwell road london t/no…
22 June 2006
Deed of charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 40 cassell house stockwell road london t/no tgl 51432…
22 June 2006
Deed of charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 5 thessaly road london t/no tgl 98993. fixed charge over…
22 June 2006
Deed of charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 mobey court studley road london t/no tgl 68230. fixed…
22 June 2006
Deed of charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 dudley house robsart street london t/no sgl 420778. fixed…
14 April 2005
Legal charge
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 4 purbeck house, bolney street, london…
27 May 2004
Legal charge
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 surridge court studley estate clapham road london. By way…
27 January 2004
Floating charge
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
24 February 2003
Legal mortgage
Delivered: 8 March 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 75 crowhurst house aytoun road stockwell london.
28 October 2002
Legal charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC T/as the Woolwich
Description: 75 crowhurst house aytoun road london.
9 August 2002
Debenture
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
9 August 2002
Legal mortgage
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 7 creon court, caldwell street, stockwell, london.
30 April 2002
Floating charge
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all of the company's present and…
30 April 2002
Floating charge
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all of the company's present and…
30 April 2002
Mortgage
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 26 knox court, studley roadm clapham, london.
30 April 2002
Mortgage
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 22 knox court, studley road, clapham, london.
10 April 2002
Legal mortgage
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 8 fishlock court,london SW4.
10 April 2002
Debenture
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 8 fishlock court,london SW4 and all undertakings and assets…
5 April 2002
Legal mortgage
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 59 lorrimore sq,kennington,london SE17 3QU.
5 April 2002
Debenture
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 59 lorrimore sq,kennington,london SE17 3QU and all…
8 March 2002
Debenture
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 8 gofton house aytoun road stockwell london SW9 0TX and all…
8 March 2002
Legal mortgage
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 8 gofton house,aytoun rd,stockwell,london SW9 otx and all…
27 November 2001
Debenture
Delivered: 7 December 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the companys present and future undertakings and assets…
27 November 2001
Legal mortgage
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 1 dudley house robsart st,stockwell,london SW9 obw…
29 October 2001
Legal mortgage
Delivered: 6 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a 189 pullmans court streatham london SW2 3AF…
29 October 2001
Debenture
Delivered: 6 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 189 pullman court streatham london SW2 3AF and all the…
26 October 2001
Legal mortgage
Delivered: 6 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a 51 st matthews road london SW2 9ER and present…
26 October 2001
Debenture
Delivered: 6 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a 51 st matthews road london SW2 9ER and all the…
13 August 2001
Legal mortgage
Delivered: 15 August 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 26 surridge court clapham road london SW9 9AG and all the…
13 August 2001
Debenture
Delivered: 15 August 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 26 surridge court,clapham rd,london SW9 9AG and all…
23 July 2001
Legal mortgage
Delivered: 11 August 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 21 hornby house clayton street kennington london SE11 5DA.
23 July 2001
Debenture
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 21 hornby house clayton street kennington london SE11 5DA…
29 June 2001
Debenture
Delivered: 12 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 23 barratt house stockwell park walk…
18 June 2001
Debenture
Delivered: 3 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 16 key house,bowling green street,london SE11 5TT and all…
18 June 2001
Legal mortgage
Delivered: 3 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 16 key house, bowling green street, london SE11 5TT.
5 June 2001
Debenture
Delivered: 20 June 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 74 hartington court,lansdowne way,stockwell,london SW8 2ED…
4 June 2001
Legal mortgage
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that l/h property k/a 12 homan house, kings avenue…
1 May 2001
Floating charge
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the companys present and future undertakings and assets…
22 March 2001
Debenture
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 41 hartington court lansdowne way stockwell london SW8 2ED…
19 January 2001
Legal mortgage
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: The property known as 23 cassell house stockwell gardens…
19 January 2001
Floating charge
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: The property known as 23 cassell house stockwell gardens…
18 January 2001
Floating charge
Delivered: 7 February 2001
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 13 colwall house,aytoun rd,stockwell,london SW9 oty and all…
18 January 2001
Legal mortgage
Delivered: 7 February 2001
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 13 colwall house,aytoun rd,stockwell,london SW9 oty.
19 December 2000
Mortgage debenture
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 December 2000
Legal mortgage
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 6 knox court studley road…
18 December 2000
Legal mortgage
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 7 kean house kennington london t/n…
24 November 2000
Legal mortgage
Delivered: 2 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 7 waltham house stockwell road london…
24 November 2000
Legal mortgage
Delivered: 2 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 6 marston house overton road london…
24 November 2000
Legal mortgage
Delivered: 2 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 10 lostock house union grove…
24 November 2000
Legal mortgage
Delivered: 2 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 40 cassell house stockwell road london t/no.TGL51432…
6 November 2000
Legal mortgage
Delivered: 14 November 2000
Status: Satisfied on 24 March 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 19 burford house stockwell london SW9 9DU…
27 June 2000
Legal mortgage
Delivered: 28 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 5 thessaly road london SW8 4HR. Floating charge over…
21 May 1999
Mortgage
Delivered: 29 May 1999
Status: Outstanding
Persons entitled: Ocwen Limited
Description: 10 mobey court studley road london SW4 6RS.
7 May 1999
Mortgage
Delivered: 14 May 1999
Status: Outstanding
Persons entitled: Ocwem Limited
Description: 10 kingswear house dartmouth road forest hill london SE23…
8 April 1999
Mortgage
Delivered: 16 April 1999
Status: Outstanding
Persons entitled: Ocwen Limited
Description: Flat 7 creon court caldwell street london SW9 ohe.
26 February 1999
Mortgage deed
Delivered: 3 March 1999
Status: Outstanding
Persons entitled: Ocwen Limited
Description: 59 lorrimore sq,london SE17.
8 February 1999
Legal mortgage
Delivered: 18 February 1999
Status: Satisfied on 25 April 2001
Persons entitled: Aib Group (UK) P.L.C.
Description: 6 marston house overton road london SW9 t/no: TGL64703. By…
9 November 1998
Mortgage
Delivered: 11 November 1998
Status: Outstanding
Persons entitled: Ocwen Limited
Description: The property known as flat 22 know court, studley road…
29 June 1998
Legal mortgage
Delivered: 3 July 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 33 fishlock court paradise road lambeth t/n TGL54407. By…
10 June 1998
Legal mortgage
Delivered: 17 June 1998
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H 80 hartington court lansdowne way stockwell…
30 April 1998
Legal mortgage
Delivered: 1 May 1998
Status: Satisfied on 25 April 2001
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 40 cassell house stockwell road london SW9…
23 April 1998
Legal mortgage
Delivered: 28 April 1998
Status: Satisfied on 25 April 2001
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 7 waltham house stockwell road london t/n tgl…
1 December 1997
Mortgage debenture
Delivered: 4 December 1997
Status: Satisfied on 25 April 2001
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1997
Legal mortgage
Delivered: 15 July 1997
Status: Satisfied on 25 April 2001
Persons entitled: Aib Group (UK) P.L.C.
Description: Legal mortgage over the l/h property k/a 7 kean house…
21 January 1997
Legal mortgage
Delivered: 25 January 1997
Status: Satisfied on 25 April 2001
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a 6 knox court studley road london SW4 t/n…

Similar Companies

KORETECH LTD KORETI LTD KOREYD CARE LTD KOREZI SERVICES LTD KORF INDUSTRIES LTD. KORFAN GROUP LP KORFIX LIMITED