About

Registered Number: 00049722
Date of Incorporation: 15/10/1896 (127 years and 6 months ago)
Company Status: Active
Registered Address: Level 5, 10 Dominion Street, London, EC2M 2EF,

 

Cory Environmental Ltd was registered on 15 October 1896 and has its registered office in London, it's status is listed as "Active". This company has 8 directors. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Timothy Charles 01 December 1995 16 March 1998 1
STEGGLES, Jonathan David 25 July 2006 02 April 2013 1
TYE, Sheryl Anne 20 June 1994 24 October 1995 1
WOOD, Susan Christine 12 March 1996 01 May 1996 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Caroline Elizabeth 01 April 2016 - 1
JESKE, Riga 10 July 2014 22 May 2015 1
KAHVECI, Suheda 28 February 2013 10 July 2014 1
REED, Sophie Catherine Jane 22 May 2015 01 April 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 02 June 2020
PSC05 - N/A 25 March 2020
AD01 - Change of registered office address 24 February 2020
AA - Annual Accounts 07 August 2019
TM01 - Termination of appointment of director 01 August 2019
CS01 - N/A 17 June 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 26 April 2019
AP01 - Appointment of director 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
MR04 - N/A 30 October 2018
MR04 - N/A 30 October 2018
MR04 - N/A 30 October 2018
MR04 - N/A 30 October 2018
MR01 - N/A 24 October 2018
RESOLUTIONS - N/A 17 October 2018
MA - Memorandum and Articles 17 October 2018
CC04 - Statement of companies objects 17 October 2018
CC02 - Notice of removal of restriction on the company's articles 17 October 2018
CC01 - Notice of restriction on the company's articles 17 October 2018
MR04 - N/A 22 September 2018
MR04 - N/A 22 September 2018
AA - Annual Accounts 08 August 2018
TM01 - Termination of appointment of director 12 July 2018
TM01 - Termination of appointment of director 04 July 2018
MR01 - N/A 25 June 2018
PSC02 - N/A 12 June 2018
CS01 - N/A 12 June 2018
CH01 - Change of particulars for director 26 February 2018
PSC07 - N/A 19 February 2018
PSC02 - N/A 08 February 2018
AP01 - Appointment of director 07 December 2017
MR01 - N/A 19 October 2017
MR01 - N/A 02 August 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 17 May 2017
MR05 - N/A 31 March 2017
MR01 - N/A 27 March 2017
RESOLUTIONS - N/A 14 March 2017
RESOLUTIONS - N/A 20 December 2016
RESOLUTIONS - N/A 24 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 November 2016
SH19 - Statement of capital 24 November 2016
CAP-SS - N/A 24 November 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 01 June 2016
AP03 - Appointment of secretary 05 May 2016
TM02 - Termination of appointment of secretary 05 May 2016
TM01 - Termination of appointment of director 06 January 2016
AP01 - Appointment of director 21 December 2015
AA - Annual Accounts 23 September 2015
RESOLUTIONS - N/A 02 September 2015
MA - Memorandum and Articles 02 September 2015
MR01 - N/A 27 August 2015
MR04 - N/A 24 August 2015
MR04 - N/A 24 August 2015
MR04 - N/A 24 August 2015
MR04 - N/A 24 August 2015
MR04 - N/A 24 August 2015
AR01 - Annual Return 24 June 2015
AP03 - Appointment of secretary 02 June 2015
TM02 - Termination of appointment of secretary 29 May 2015
AA - Annual Accounts 30 September 2014
AP03 - Appointment of secretary 10 July 2014
TM02 - Termination of appointment of secretary 10 July 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 June 2013
AP01 - Appointment of director 02 April 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
AP03 - Appointment of secretary 28 February 2013
TM02 - Termination of appointment of secretary 02 January 2013
AUD - Auditor's letter of resignation 15 August 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 30 April 2012
MEM/ARTS - N/A 24 January 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
RESOLUTIONS - N/A 12 December 2011
MG01 - Particulars of a mortgage or charge 08 December 2011
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 24 August 2010
AP01 - Appointment of director 20 August 2010
TM01 - Termination of appointment of director 11 August 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
288a - Notice of appointment of directors or secretaries 13 September 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 09 June 2009
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 07 January 2009
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 August 2008
395 - Particulars of a mortgage or charge 13 August 2008
395 - Particulars of a mortgage or charge 06 August 2008
RESOLUTIONS - N/A 18 July 2008
MEM/ARTS - N/A 18 July 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
395 - Particulars of a mortgage or charge 22 February 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
363a - Annual Return 19 June 2007
RESOLUTIONS - N/A 03 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 June 2007
395 - Particulars of a mortgage or charge 25 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2007
AA - Annual Accounts 12 April 2007
288a - Notice of appointment of directors or secretaries 09 August 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 02 June 2006
288b - Notice of resignation of directors or secretaries 10 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2005
363s - Annual Return 28 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
395 - Particulars of a mortgage or charge 11 May 2005
287 - Change in situation or address of Registered Office 10 May 2005
RESOLUTIONS - N/A 05 May 2005
RESOLUTIONS - N/A 05 May 2005
RESOLUTIONS - N/A 05 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 May 2005
AA - Annual Accounts 25 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 16 June 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2004
288a - Notice of appointment of directors or secretaries 28 August 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 28 June 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 03 July 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
AUD - Auditor's letter of resignation 06 September 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 16 June 1999
AUD - Auditor's letter of resignation 20 July 1998
363s - Annual Return 19 June 1998
AA - Annual Accounts 26 May 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 13 June 1997
288 - N/A 28 June 1996
288 - N/A 20 June 1996
363s - Annual Return 11 June 1996
288 - N/A 15 May 1996
AA - Annual Accounts 11 April 1996
288 - N/A 26 March 1996
288 - N/A 05 December 1995
288 - N/A 05 December 1995
288 - N/A 02 November 1995
363s - Annual Return 22 June 1995
AA - Annual Accounts 24 May 1995
288 - N/A 20 February 1995
288 - N/A 06 February 1995
288 - N/A 09 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 28 November 1994
AA - Annual Accounts 08 July 1994
288 - N/A 06 July 1994
288 - N/A 04 July 1994
288 - N/A 04 July 1994
363s - Annual Return 27 June 1994
288 - N/A 21 February 1994
287 - Change in situation or address of Registered Office 06 July 1993
363x - Annual Return 28 June 1993
AA - Annual Accounts 17 May 1993
288 - N/A 04 April 1993
288 - N/A 10 September 1992
AA - Annual Accounts 04 August 1992
363x - Annual Return 03 July 1992
288 - N/A 05 May 1992
288 - N/A 08 January 1992
288 - N/A 08 January 1992
288 - N/A 08 January 1992
288 - N/A 08 January 1992
288 - N/A 08 January 1992
RESOLUTIONS - N/A 02 January 1992
MEM/ARTS - N/A 02 January 1992
CERTNM - Change of name certificate 31 December 1991
AA - Annual Accounts 10 October 1991
288 - N/A 15 August 1991
RESOLUTIONS - N/A 30 June 1991
RESOLUTIONS - N/A 30 June 1991
RESOLUTIONS - N/A 30 June 1991
363x - Annual Return 30 June 1991
288 - N/A 18 December 1990
AA - Annual Accounts 03 December 1990
MEM/ARTS - N/A 28 November 1990
RESOLUTIONS - N/A 06 November 1990
288 - N/A 31 October 1990
288 - N/A 17 July 1990
363 - Annual Return 21 June 1990
288 - N/A 03 January 1990
AA - Annual Accounts 27 October 1989
288 - N/A 11 September 1989
363 - Annual Return 11 July 1989
288 - N/A 10 May 1989
288 - N/A 10 April 1989
288 - N/A 14 February 1989
288 - N/A 16 January 1989
AA - Annual Accounts 05 December 1988
288 - N/A 23 November 1988
288 - N/A 20 October 1988
363 - Annual Return 02 August 1988
288 - N/A 09 March 1988
288 - N/A 09 March 1988
288 - N/A 09 March 1988
288 - N/A 09 March 1988
AA - Annual Accounts 09 December 1987
395 - Particulars of a mortgage or charge 07 December 1987
288 - N/A 23 November 1987
288 - N/A 05 October 1987
363 - Annual Return 29 September 1987
363(C) - N/A 22 June 1987
AA - Annual Accounts 13 October 1986
AA - Annual Accounts 21 July 1977
AA - Annual Accounts 03 July 1975
123 - Notice of increase in nominal capital 30 September 1964
NEWINC - New incorporation documents 01 January 1900

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2018 Outstanding

N/A

A registered charge 19 June 2018 Fully Satisfied

N/A

A registered charge 19 October 2017 Fully Satisfied

N/A

A registered charge 02 August 2017 Fully Satisfied

N/A

A registered charge 21 March 2017 Fully Satisfied

N/A

A registered charge 20 August 2015 Fully Satisfied

N/A

Supplemental common debenture 10 January 2012 Fully Satisfied

N/A

A supplemental common debenture 29 November 2011 Fully Satisfied

N/A

Deed of security assignment 31 July 2008 Fully Satisfied

N/A

A security agreement 31 July 2008 Fully Satisfied

N/A

A supplemental common debenture 07 February 2008 Fully Satisfied

N/A

Deed of accession 18 May 2007 Fully Satisfied

N/A

Debenture 26 April 2005 Fully Satisfied

N/A

Deed of covenant 30 November 1987 Fully Satisfied

N/A

Letter of set off 28 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.