Company NameCoroden Ltd
DirectorsNitin Kanaiyalal Shah and Rajula Shah
Company StatusActive
Company Number03961773
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nitin Kanaiyalal Shah
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Acresfield Road
Timperley
Altrincham
Cheshire
WA15 6HU
Secretary NameRajula Shah
NationalityIndian
StatusCurrent
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Acresfield Road
Timperley
Altrincham
Cheshire
WA15 6HU
Director NameMrs Rajula Shah
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Riddings Road, Timperley
Altrincham
Cheshire
WA15 6BP
Director NameDr Qasim Azad Abbasali
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(7 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 10 November 2003)
RoleProperty Management
Correspondence Address382 Worsley Road
Swinton
Manchester
M27 0FH
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered Address44 Riddings Road, Timperley
Altrincham
Cheshire
WA15 6BP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

98 at £1Rajula Shah
98.00%
Ordinary
2 at £1Nitin Shah
2.00%
Ordinary

Financials

Year2014
Net Worth£88,464
Cash£21,188
Current Liabilities£261,250

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Charges

31 May 2019Delivered on: 12 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of all legal and equitable interests in the property being 44 riddings road, altrincham, WA15 6BP, registered under title number GM355939.
Outstanding
31 May 2019Delivered on: 12 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage all legal and equitable interest in the property being 18 wellington avenue, whalley range, manchester, M16 8JG, registered under title number LA27019.
Outstanding
8 May 2019Delivered on: 10 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 July 2004Delivered on: 10 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company and rajula shah and nitin shah on any account whatsoever.
Particulars: 18 wellington road whalley range manchester M16 8JG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 May 2004Delivered on: 29 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 ridings road timperley altrincham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
1 December 2022Notification of Rajula Shah as a person with significant control on 1 December 2022 (2 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 April 2022Confirmation statement made on 26 April 2022 with updates (6 pages)
26 April 2022Statement of capital following an allotment of shares on 6 April 2022
  • GBP 1,000
(5 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 May 2020Appointment of Mrs Rajula Shah as a director on 8 May 2020 (2 pages)
17 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 June 2019Satisfaction of charge 1 in full (4 pages)
12 June 2019Registration of charge 039617730004, created on 31 May 2019 (8 pages)
12 June 2019Registration of charge 039617730005, created on 31 May 2019 (7 pages)
31 May 2019Satisfaction of charge 2 in full (3 pages)
10 May 2019Registration of charge 039617730003, created on 8 May 2019 (15 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 31/03/09; full list of members (3 pages)
8 May 2009Return made up to 31/03/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2008Return made up to 31/03/08; full list of members (3 pages)
2 April 2008Return made up to 31/03/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 April 2007Registered office changed on 16/04/07 from: 44 riddings close timperley altrincham cheshire WA15 6BP (1 page)
16 April 2007Return made up to 31/03/07; full list of members (2 pages)
16 April 2007Return made up to 31/03/07; full list of members (2 pages)
16 April 2007Registered office changed on 16/04/07 from: 44 riddings close timperley altrincham cheshire WA15 6BP (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2006Return made up to 31/03/06; full list of members (2 pages)
3 May 2006Return made up to 31/03/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 June 2005Return made up to 31/03/05; full list of members (3 pages)
30 June 2005Return made up to 31/03/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
30 March 2004Return made up to 31/03/04; full list of members (7 pages)
30 March 2004Return made up to 31/03/04; full list of members (7 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
27 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 May 2003Return made up to 31/03/03; full list of members (8 pages)
7 May 2003Return made up to 31/03/03; full list of members (8 pages)
24 May 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
24 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 May 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 April 2002Return made up to 31/03/02; full list of members (7 pages)
9 April 2002Return made up to 31/03/02; full list of members (7 pages)
24 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
30 November 2000Ad 31/03/00-27/11/00 £ si 100@1=100 £ ic 3/103 (2 pages)
30 November 2000Ad 31/03/00-27/11/00 £ si 100@1=100 £ ic 3/103 (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Ad 31/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Ad 31/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
31 March 2000Incorporation (11 pages)
31 March 2000Incorporation (11 pages)