UKBizDB.co.uk

J.C.CORDING & CO., LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.c.cording & Co., Limited. The company was founded 34 years ago and was given the registration number 02491347. The firm's registered office is in . You can find them at 19 Piccadilly, London, , . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:J.C.CORDING & CO., LIMITED
Company Number:02491347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1990
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:19 Piccadilly, London, W1J 0LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Piccadilly, London, W1J 0LA

Secretary14 April 2010Active
36a Old Church Street, London, SW3 5BY

Director12 March 2003Active
Hurst Lodge, King Lane, Over Wallop, Stockbridge, SO20 8JQ

Director20 February 2003Active
Hurst Lodge, King Lane, Over Wallop, Stockbridge, England, SO20 8JQ

Director01 January 2019Active
Oakhanger House, Shefford Woodlands, Hungerford, RG17 7AN

Secretary-Active
112 Ember Lane, Esher, KT10 8EL

Secretary07 October 1999Active
Hurst Lodge, King Lane, Over Wallop, Stockbridge, SO20 8JQ

Secretary20 February 2003Active
Oakhanger House, Shefford Woodlands, Hungerford, RG17 7AN

Director18 August 1993Active
Oakhanger House, Shefford Woodlands, Hungerford, RG17 7AN

Director-Active
26b Wedderburn Road, London, NW3 5QG

Director07 October 1999Active
Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ

Director07 October 1999Active
77 New Kings Road, London, SW6 4SQ

Director-Active
Hurst Lodge, King Lane, Over Wallop, Stockbridge, SO20 8JQ

Director20 February 2003Active

People with Significant Control

Cordings Group Limited
Notified on:14 February 2023
Status:Active
Country of residence:England
Address:19, Piccadilly, London, England, W1J 0LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Martin Colquhoun Uloth
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:19 Piccadilly, W1J 0LA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Eric Patrick Clapton
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Address:19 Piccadilly, W1J 0LA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-08Accounts

Accounts with accounts type total exemption small.

Download
2014-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.