About

Registered Number: 00060066
Date of Incorporation: 24/12/1898 (125 years and 4 months ago)
Company Status: Active
Registered Address: 44 Kensington Park Gardens, London, W11 2QT,

 

Established in 1898, John Cory & Sons Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The company has 6 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORY, Rhiannon Cecil Joanna N/A 28 December 2018 1
DUNSEATH, Jean Charlotte 23 April 2004 30 June 2019 1
HUTTON, Jean Alison N/A 27 June 2016 1
ORANGE, Rosemary N/A 30 June 2019 1
ROBERTS, Georgina Ann, Lady N/A 27 December 2018 1
Secretary Name Appointed Resigned Total Appointments
CORY, Isabella Jane 03 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 17 May 2020
RESOLUTIONS - N/A 11 July 2019
SH06 - Notice of cancellation of shares 11 July 2019
AP01 - Appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM02 - Termination of appointment of secretary 03 July 2019
AP03 - Appointment of secretary 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
AD01 - Change of registered office address 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 30 April 2019
CH01 - Change of particulars for director 30 April 2019
SH03 - Return of purchase of own shares 25 January 2019
RESOLUTIONS - N/A 18 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 January 2019
SH06 - Notice of cancellation of shares 18 January 2019
AA01 - Change of accounting reference date 15 January 2019
TM01 - Termination of appointment of director 30 December 2018
TM01 - Termination of appointment of director 30 December 2018
TM01 - Termination of appointment of director 30 December 2018
MR04 - N/A 05 November 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 07 May 2018
TM01 - Termination of appointment of director 31 October 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 11 April 2017
TM01 - Termination of appointment of director 29 June 2016
CH01 - Change of particulars for director 07 June 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 16 May 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 28 April 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 14 May 2014
MR01 - N/A 09 July 2013
MR01 - N/A 31 May 2013
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 17 May 2013
AD01 - Change of registered office address 17 May 2013
AD01 - Change of registered office address 17 May 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 02 June 2008
287 - Change in situation or address of Registered Office 26 February 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
AA - Annual Accounts 22 December 2003
395 - Particulars of a mortgage or charge 29 May 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 01 June 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 05 July 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 11 May 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 15 May 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 16 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1996
AA - Annual Accounts 07 March 1996
AA - Annual Accounts 25 May 1995
363s - Annual Return 25 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 June 1994
363s - Annual Return 01 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1993
363s - Annual Return 17 May 1993
AA - Annual Accounts 17 May 1993
288 - N/A 08 June 1992
288 - N/A 08 June 1992
288 - N/A 08 June 1992
288 - N/A 08 June 1992
AA - Annual Accounts 28 May 1992
363b - Annual Return 28 May 1992
363a - Annual Return 21 April 1992
AA - Annual Accounts 10 October 1991
AA - Annual Accounts 08 October 1990
363 - Annual Return 29 August 1990
AA - Annual Accounts 15 September 1989
363 - Annual Return 15 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1989
288 - N/A 28 March 1989
395 - Particulars of a mortgage or charge 21 November 1988
363 - Annual Return 25 May 1988
AA - Annual Accounts 25 May 1988
288 - N/A 27 August 1987
363 - Annual Return 08 April 1987
AA - Annual Accounts 08 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1987
RESOLUTIONS - N/A 18 March 1987
288 - N/A 17 March 1987
288 - N/A 27 January 1987
288 - N/A 16 December 1986
395 - Particulars of a mortgage or charge 10 October 1986
MEM/ARTS - N/A 17 April 1956

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2013 Fully Satisfied

N/A

A registered charge 23 May 2013 Outstanding

N/A

Legal charge 29 June 2001 Outstanding

N/A

Legal charge 14 November 1988 Fully Satisfied

N/A

Legal charge 29 September 1986 Fully Satisfied

N/A

Legal charge 11 March 1986 Fully Satisfied

N/A

Legal charge 11 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.