Company number 05325244
Status Active
Incorporation Date 6 January 2005
Company Type Private Limited Company
Address 45 STATION ROAD, LONGFIELD, KENT, ENGLAND, DA3 7QD
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 seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
GBP 2
; Director's details changed for Mr Rawinder Binning on 21 June 2016. The most likely internet sites of CORMS LIMITED are www.corms.co.uk, and www.corms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Corms Limited is a Private Limited Company.
The company registration number is 05325244. Corms Limited has been working since 06 January 2005.
The present status of the company is Active. The registered address of Corms Limited is 45 Station Road Longfield Kent England Da3 7qd. The company`s financial liabilities are £287.1k. It is £18.93k against last year. The cash in hand is £1.47k. It is £-6.3k against last year. And the total assets are £7.26k, which is £-19.12k against last year. BINNING, Rawinder Singh is a Director of the company. Secretary BINNING, Rawinder has been resigned. Secretary CHATTHA, Tejwant has been resigned. Director BINNING, Satwinder has been resigned. The company operates in "Other letting and operating of own or leased real estate".
corms Key Finiance
LIABILITIES
£287.1k
+7%
CASH
£1.47k
-82%
TOTAL ASSETS
£7.26k
-73%
All Financial Figures
Current Directors
Resigned Directors
CORMS LIMITED Events
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
21 Jun 2016
Director's details changed for Mr Rawinder Binning on 21 June 2016
22 Apr 2016
Registered office address changed from 72 New Cavendish Street London W1G 8AU to 45 Station Road Longfield Kent DA3 7QD on 22 April 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 64 more events
20 Apr 2006
Director resigned
12 Apr 2006
Particulars of mortgage/charge
09 Jan 2006
Return made up to 06/01/06; full list of members
01 Nov 2005
Accounting reference date extended from 31/01/06 to 30/06/06
06 Jan 2005
Incorporation
5 June 2009
Debenture
Delivered: 17 June 2009
Status: Satisfied
on 15 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 2008
Legal charge
Delivered: 15 November 2008
Status: Satisfied
on 3 May 2013
Persons entitled: National Westminster Bank PLC
Description: The property known as or being 3-5 queen street, gravesend…
31 October 2007
Mortgage deed
Delivered: 6 November 2007
Status: Satisfied
on 12 July 2013
Persons entitled: Mortgage Express
Description: 86 st. Dunstans drive gravesend kent t/no K644993 fixed…
11 October 2007
Mortgage
Delivered: 15 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 18 lower range road gravesend kent K142563, fixed charge…
25 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied
on 25 April 2013
Persons entitled: Paragon Mortgages Limited
Description: The property k/a flat 99 discovery dock west 2 south quay…
25 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied
on 25 April 2013
Persons entitled: Paragon Mortgages Limited
Description: The property k/a flat 96 discovery dock west 2 south quay…
25 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied
on 25 April 2013
Persons entitled: Paragon Mortgages Limited
Description: Flat 86 discovery dock west 2 south quay square london,…
25 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied
on 25 April 2013
Persons entitled: Paragon Mortgages Limited
Description: Flat 82 discovery dock west 2 south quay square london,…
25 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied
on 25 April 2013
Persons entitled: Paragon Mortgages Limited
Description: Flat 81 discovery dock west 2 south quay square london,…
25 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied
on 25 April 2013
Persons entitled: Paragon Mortgages Limited
Description: Flat 73 discovery dock west 2 south quay square london,…
21 September 2007
Mortgage
Delivered: 28 September 2007
Status: Satisfied
on 15 November 2013
Persons entitled: Mortgage Express
Description: 31 vanquisher walk gravesend kent t/no K852061 fixed charge…
17 July 2007
Mortgage
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 2, 28 harmer street gravesend kent fixed charge all…
17 July 2007
Mortgage
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 1, 28 harmer street gravesend kent fixed charge all…
6 July 2007
Legal charge
Delivered: 11 July 2007
Status: Satisfied
on 25 April 2013
Persons entitled: Heritable Bank Limited
Description: Apartment 29.03,26 26 hertsmere road london t/no EGL483346…
7 April 2006
Legal charge
Delivered: 12 April 2006
Status: Satisfied
on 3 May 2013
Persons entitled: National Westminster Bank PLC
Description: Unit 4 apex business park queens farm road shorne gravesend…