Having been setup in 1964, Cobury Ltd have registered office in Ilford, Essex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 8 directors listed as Elvidge, Barry Albert, Jones, Howard Victor, Clark, Anthony Paul, Clark, Daniel John, Clark, Daniel Herbert Haig, Clark, John William, Clark, Terence John, Lebentz, Trevor Frank for Cobury Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELVIDGE, Barry Albert | 20 January 2004 | - | 1 |
JONES, Howard Victor | 20 January 2004 | - | 1 |
CLARK, Anthony Paul | 05 January 1998 | 20 January 2004 | 1 |
CLARK, Daniel John | N/A | 20 January 2004 | 1 |
CLARK, Daniel Herbert Haig | N/A | 31 December 1992 | 1 |
CLARK, John William | N/A | 20 January 2004 | 1 |
CLARK, Terence John | N/A | 20 January 2004 | 1 |
LEBENTZ, Trevor Frank | N/A | 31 October 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA - Annual Accounts | 26 March 2020 | |
MR04 - N/A | 14 February 2020 | |
PSC04 - N/A | 18 December 2019 | |
PSC04 - N/A | 16 December 2019 | |
CH01 - Change of particulars for director | 16 December 2019 | |
CS01 - N/A | 11 September 2019 | |
PSC02 - N/A | 29 April 2019 | |
AA - Annual Accounts | 26 March 2019 | |
CS01 - N/A | 10 September 2018 | |
AA - Annual Accounts | 07 June 2018 | |
CS01 - N/A | 14 September 2017 | |
AA - Annual Accounts | 05 May 2017 | |
CS01 - N/A | 13 October 2016 | |
AA - Annual Accounts | 01 August 2016 | |
AR01 - Annual Return | 14 September 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AR01 - Annual Return | 08 October 2014 | |
AA - Annual Accounts | 01 August 2014 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 09 April 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AD01 - Change of registered office address | 29 November 2011 | |
AR01 - Annual Return | 20 September 2011 | |
AA - Annual Accounts | 21 April 2011 | |
RESOLUTIONS - N/A | 15 March 2011 | |
SH19 - Statement of capital | 15 March 2011 | |
CAP-SS - N/A | 15 March 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 15 March 2011 | |
AR01 - Annual Return | 12 October 2010 | |
AA - Annual Accounts | 04 May 2010 | |
CH03 - Change of particulars for secretary | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
AR01 - Annual Return | 04 December 2009 | |
AA - Annual Accounts | 01 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2009 | |
363a - Annual Return | 13 November 2008 | |
287 - Change in situation or address of Registered Office | 10 November 2008 | |
AA - Annual Accounts | 23 May 2008 | |
363s - Annual Return | 09 October 2007 | |
AA - Annual Accounts | 06 June 2007 | |
287 - Change in situation or address of Registered Office | 06 November 2006 | |
363a - Annual Return | 19 October 2006 | |
287 - Change in situation or address of Registered Office | 05 October 2006 | |
AA - Annual Accounts | 07 September 2006 | |
363a - Annual Return | 26 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2005 | |
AA - Annual Accounts | 25 June 2005 | |
363a - Annual Return | 29 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2004 | |
395 - Particulars of a mortgage or charge | 29 June 2004 | |
RESOLUTIONS - N/A | 28 June 2004 | |
288a - Notice of appointment of directors or secretaries | 05 March 2004 | |
288a - Notice of appointment of directors or secretaries | 05 March 2004 | |
RESOLUTIONS - N/A | 17 February 2004 | |
287 - Change in situation or address of Registered Office | 17 February 2004 | |
288b - Notice of resignation of directors or secretaries | 04 February 2004 | |
288b - Notice of resignation of directors or secretaries | 04 February 2004 | |
288b - Notice of resignation of directors or secretaries | 04 February 2004 | |
288b - Notice of resignation of directors or secretaries | 04 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2004 | |
AA - Annual Accounts | 05 January 2004 | |
363s - Annual Return | 24 November 2003 | |
363s - Annual Return | 25 September 2003 | |
AA - Annual Accounts | 12 May 2003 | |
287 - Change in situation or address of Registered Office | 24 January 2003 | |
363s - Annual Return | 17 September 2002 | |
AA - Annual Accounts | 09 August 2002 | |
363s - Annual Return | 02 October 2001 | |
AA - Annual Accounts | 06 July 2001 | |
363s - Annual Return | 12 September 2000 | |
AA - Annual Accounts | 23 February 2000 | |
363s - Annual Return | 10 September 1999 | |
AA - Annual Accounts | 08 February 1999 | |
363s - Annual Return | 25 September 1998 | |
AA - Annual Accounts | 15 June 1998 | |
288a - Notice of appointment of directors or secretaries | 03 February 1998 | |
363s - Annual Return | 25 September 1997 | |
AA - Annual Accounts | 16 July 1997 | |
287 - Change in situation or address of Registered Office | 07 February 1997 | |
363s - Annual Return | 15 September 1996 | |
AA - Annual Accounts | 06 June 1996 | |
363a - Annual Return | 31 October 1995 | |
AA - Annual Accounts | 18 July 1995 | |
363s - Annual Return | 13 September 1994 | |
AA - Annual Accounts | 31 August 1994 | |
288 - N/A | 10 December 1993 | |
288 - N/A | 10 December 1993 | |
363s - Annual Return | 10 September 1993 | |
AA - Annual Accounts | 16 July 1993 | |
288 - N/A | 19 January 1993 | |
363s - Annual Return | 02 October 1992 | |
AA - Annual Accounts | 04 March 1992 | |
363b - Annual Return | 20 September 1991 | |
AA - Annual Accounts | 28 April 1991 | |
363 - Annual Return | 21 December 1990 | |
AA - Annual Accounts | 19 July 1990 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 14 April 1990 | |
RESOLUTIONS - N/A | 12 April 1990 | |
RESOLUTIONS - N/A | 12 April 1990 | |
288 - N/A | 12 April 1990 | |
288 - N/A | 27 September 1989 | |
363 - Annual Return | 20 September 1989 | |
AA - Annual Accounts | 05 September 1989 | |
363 - Annual Return | 07 December 1988 | |
AA - Annual Accounts | 16 June 1988 | |
288 - N/A | 26 April 1988 | |
AA - Annual Accounts | 28 January 1988 | |
363 - Annual Return | 30 November 1987 | |
AA - Annual Accounts | 07 July 1987 | |
363 - Annual Return | 28 April 1987 | |
AA - Annual Accounts | 07 June 1984 | |
AA - Annual Accounts | 12 May 1982 | |
NEWINC - New incorporation documents | 25 March 1964 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 June 2004 | Fully Satisfied |
N/A |
Deed of assignment & charge | 09 December 1983 | Fully Satisfied |
N/A |
Mortgage | 23 January 1981 | Fully Satisfied |
N/A |
Legal mortgage | 27 August 1980 | Fully Satisfied |
N/A |
Charge | 14 May 1979 | Fully Satisfied |
N/A |
Legal mortgage | 19 March 1979 | Fully Satisfied |
N/A |
Mortgage debenture | 09 December 1975 | Fully Satisfied |
N/A |