About

Registered Number: 00798045
Date of Incorporation: 25/03/1964 (60 years and 1 month ago)
Company Status: Active
Registered Address: Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.