CODRINGTONS LIMITED
LONDON

Hellopages » Greater London » Haringey » N11 2UT

Company number 01472479
Status Active
Incorporation Date 11 January 1980
Company Type Private Limited Company
Address 3 GATEWAY MEWS, BOUNDS GREEN, LONDON, ENGLAND, N11 2UT
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from 38 Crawley Road London N22 6AG to 3 Gateway Mews, Bounds Green London N11 2UT on 15 September 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CODRINGTONS LIMITED are www.codringtons.co.uk, and www.codringtons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Codringtons Limited is a Private Limited Company. The company registration number is 01472479. Codringtons Limited has been working since 11 January 1980. The present status of the company is Active. The registered address of Codringtons Limited is 3 Gateway Mews Bounds Green London England N11 2ut. . SHAPIRO, Jacob is a Secretary of the company. LIU, Tien-Kao is a Director of the company. SHAPIRO, Winston is a Director of the company. Secretary SHAPIRO, Winston has been resigned. Director SHAPIRO, Ilona Marilyn has been resigned. Director WEISS, Abraham has been resigned. Director WEISS, Shirley has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
SHAPIRO, Jacob
Appointed Date: 31 July 2015

Director
LIU, Tien-Kao
Appointed Date: 21 August 2014
67 years old

Director
SHAPIRO, Winston

84 years old

Resigned Directors

Secretary
SHAPIRO, Winston
Resigned: 31 July 2015

Director
SHAPIRO, Ilona Marilyn
Resigned: 08 April 2010
Appointed Date: 30 July 2004
78 years old

Director
WEISS, Abraham
Resigned: 21 August 2014
92 years old

Director
WEISS, Shirley
Resigned: 21 August 2014
Appointed Date: 30 July 2004
87 years old

Persons With Significant Control

Doma Co. Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tien-Kao Liu
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Winston Shapiro
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CODRINGTONS LIMITED Events

15 Sep 2016
Registered office address changed from 38 Crawley Road London N22 6AG to 3 Gateway Mews, Bounds Green London N11 2UT on 15 September 2016
13 Sep 2016
Confirmation statement made on 28 July 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
24 Sep 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 70,000

...
... and 76 more events
14 Jul 1987
Full accounts made up to 31 December 1986

03 Dec 1986
Full accounts made up to 31 December 1985

03 Dec 1986
Return made up to 31/12/85; full list of members

03 Dec 1986
Registered office changed on 03/12/86 from: 575 finchley rd london NW3 7BJ

11 Jan 1980
Incorporation

CODRINGTONS LIMITED Charges

7 April 2011
Fixed & floating charge
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 July 2005
Debenture
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 February 1984
Legal charge
Delivered: 1 March 1984
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: L/H warehouse and premises situate at the rear of 358 green…
19 January 1984
Debenture
Delivered: 23 January 1984
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…