About

Registered Number: 04717201
Date of Incorporation: 31/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: One Strand, Trafalgar Square, London, WC2N 5HR,

 

Cory Brothers Shipping Agency Ltd was registered on 31 March 2003, it's status is listed as "Active". We don't currently know the number of employees at the company. This business is VAT Registered. The organisation has 2 directors listed as Mason, Peter Timothy James, Vane, Alexander Chandos Tempest at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MASON, Peter Timothy James 17 November 2017 - 1
VANE, Alexander Chandos Tempest 27 January 2017 18 August 2017 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 05 December 2019
CH01 - Change of particulars for director 15 October 2019
TM01 - Termination of appointment of director 29 July 2019
MR01 - N/A 15 July 2019
AP01 - Appointment of director 12 April 2019
CS01 - N/A 11 April 2019
AP01 - Appointment of director 20 December 2018
AA - Annual Accounts 22 October 2018
TM01 - Termination of appointment of director 12 July 2018
TM01 - Termination of appointment of director 10 May 2018
CS01 - N/A 13 April 2018
TM01 - Termination of appointment of director 30 January 2018
AA - Annual Accounts 06 December 2017
AD01 - Change of registered office address 24 November 2017
AP03 - Appointment of secretary 24 November 2017
AP01 - Appointment of director 24 November 2017
RESOLUTIONS - N/A 26 September 2017
CC04 - Statement of companies objects 26 September 2017
MR01 - N/A 13 September 2017
TM02 - Termination of appointment of secretary 23 August 2017
CS01 - N/A 13 April 2017
AP03 - Appointment of secretary 30 January 2017
TM02 - Termination of appointment of secretary 30 January 2017
AA - Annual Accounts 21 September 2016
CH01 - Change of particulars for director 19 September 2016
RESOLUTIONS - N/A 18 May 2016
MA - Memorandum and Articles 18 May 2016
MR01 - N/A 16 May 2016
MR04 - N/A 16 May 2016
TM01 - Termination of appointment of director 28 April 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 07 December 2015
AP01 - Appointment of director 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AR01 - Annual Return 05 May 2015
AD01 - Change of registered office address 14 November 2014
AA - Annual Accounts 11 November 2014
TM01 - Termination of appointment of director 02 June 2014
AR01 - Annual Return 08 April 2014
MISC - Miscellaneous document 22 October 2013
MISC - Miscellaneous document 17 October 2013
AA - Annual Accounts 14 August 2013
AP01 - Appointment of director 20 June 2013
AR01 - Annual Return 17 April 2013
TM01 - Termination of appointment of director 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH03 - Change of particulars for secretary 17 April 2012
TM01 - Termination of appointment of director 15 February 2012
AA - Annual Accounts 28 September 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
TM01 - Termination of appointment of director 06 May 2011
AR01 - Annual Return 18 April 2011
AUD - Auditor's letter of resignation 13 October 2010
AUD - Auditor's letter of resignation 05 October 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
RESOLUTIONS - N/A 20 January 2010
CC04 - Statement of companies objects 20 January 2010
AA - Annual Accounts 17 August 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 16 May 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
AA - Annual Accounts 12 October 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 04 January 2005
288a - Notice of appointment of directors or secretaries 29 April 2004
363s - Annual Return 26 April 2004
287 - Change in situation or address of Registered Office 06 February 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
RESOLUTIONS - N/A 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
123 - Notice of increase in nominal capital 18 December 2003
RESOLUTIONS - N/A 27 October 2003
RESOLUTIONS - N/A 27 October 2003
RESOLUTIONS - N/A 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
287 - Change in situation or address of Registered Office 14 October 2003
225 - Change of Accounting Reference Date 14 October 2003
395 - Particulars of a mortgage or charge 12 September 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
CERTNM - Change of name certificate 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2019 Outstanding

N/A

A registered charge 06 September 2017 Outstanding

N/A

A registered charge 09 May 2016 Outstanding

N/A

Debenture 05 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.