Company NameKORY Limited
DirectorDavid John King
Company StatusActive
Company Number02576703
CategoryPrivate Limited Company
Incorporation Date24 January 1991(33 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David John King
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(4 years, 1 month after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Secretary NameMr David John King
StatusCurrent
Appointed03 February 2011(20 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 1995)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMr Mark Anthony Sullivan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(4 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 03 February 2011)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address8 Whistler Grove
College Town
Sandhurst
Berkshire
GU47 0FR
Secretary NameGeorge Michael Eliot
NationalityBritish
StatusResigned
Appointed22 March 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 1996)
RoleCompany Director
Correspondence AddressCaradean
Marlborough Road
Hampton
Middlesex
TW12 3RX
Secretary NameMr Mark Anthony Sullivan
NationalityBritish
StatusResigned
Appointed05 November 1996(5 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Whistler Grove
College Town
Sandhurst
Berkshire
GU47 0FR
Director NameMr Arthur Frederick Ernest King
Date of BirthOctober 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 2009(18 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 January 2017)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address123 London Road
Bagshot
Surrey
GU19 5DH
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1993(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 1995)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Telephone01276 473193
Telephone regionCamberley

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David John King
8.33%
B Non Voting
100 at £1David John King
8.33%
D Non Voting
500 at £1David John King
41.67%
Ordinary C
499 at £1David John King
41.58%
Ordinary A
1 at £1Arthur Frederick Ernest King
0.08%
Ordinary A

Financials

Year2014
Net Worth£5,063
Cash£11,890
Current Liabilities£136,872

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

2 September 2019Delivered on: 13 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
15 November 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
25 January 2023Confirmation statement made on 24 January 2023 with updates (6 pages)
6 January 2023Registered office address changed from 53 Guildford Road Bagshot Surrey GU19 5NG United Kingdom to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 6 January 2023 (1 page)
23 May 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
24 February 2022Confirmation statement made on 24 January 2022 with updates (6 pages)
22 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
22 March 2021Confirmation statement made on 24 January 2021 with updates (6 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (6 pages)
13 September 2019Registration of charge 025767030001, created on 2 September 2019 (5 pages)
13 March 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
19 February 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
11 May 2017Termination of appointment of Arthur Frederick Ernest King as a director on 20 January 2017 (1 page)
11 May 2017Termination of appointment of Arthur Frederick Ernest King as a director on 20 January 2017 (1 page)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
21 February 2017Registered office address changed from 123 London Road Bagshot Surrey GU19 5DH to 53 Guildford Road Bagshot Surrey GU19 5NG on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 123 London Road Bagshot Surrey GU19 5DH to 53 Guildford Road Bagshot Surrey GU19 5NG on 21 February 2017 (1 page)
25 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
7 July 2016Secretary's details changed for Mr David John King on 6 July 2016 (1 page)
7 July 2016Secretary's details changed for Mr David John King on 6 July 2016 (1 page)
6 July 2016Director's details changed for Mr David John King on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Mr David John King on 6 July 2016 (2 pages)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,200
(7 pages)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,200
(7 pages)
14 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
14 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,200
(7 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,200
(7 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,200
(7 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,200
(7 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
3 April 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
3 April 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
26 April 2011Appointment of Mr David John King as a secretary (2 pages)
26 April 2011Appointment of Mr David John King as a secretary (2 pages)
26 April 2011Termination of appointment of Mark Sullivan as a director (1 page)
26 April 2011Termination of appointment of Mark Sullivan as a secretary (1 page)
26 April 2011Termination of appointment of Mark Sullivan as a secretary (1 page)
26 April 2011Termination of appointment of Mark Sullivan as a director (1 page)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
17 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 February 2011Change of share class name or designation (2 pages)
10 February 2011Resolutions
  • RES13 ‐ Declaring final dividend £671.01 per ord c & d shares 03/02/2011
(1 page)
10 February 2011Change of share class name or designation (2 pages)
10 February 2011Resolutions
  • RES13 ‐ Declaring final dividend £671.01 per ord c & d shares 03/02/2011
(1 page)
10 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2011Particulars of variation of rights attached to shares (3 pages)
10 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2011Particulars of variation of rights attached to shares (3 pages)
10 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 October 2010Registered office address changed from 140 High Street Egham Surrey TW20 9HL on 21 October 2010 (1 page)
21 October 2010Director's details changed for David John King on 7 October 2010 (2 pages)
21 October 2010Registered office address changed from 140 High Street Egham Surrey TW20 9HL on 21 October 2010 (1 page)
21 October 2010Director's details changed for Mr Arthur Frederick Ernest King on 7 October 2010 (2 pages)
21 October 2010Director's details changed for David John King on 7 October 2010 (2 pages)
21 October 2010Director's details changed for David John King on 7 October 2010 (2 pages)
21 October 2010Director's details changed for Mr Arthur Frederick Ernest King on 7 October 2010 (2 pages)
21 October 2010Director's details changed for Mr Arthur Frederick Ernest King on 7 October 2010 (2 pages)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Annual return made up to 24 January 2010 with a full list of shareholders (8 pages)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Annual return made up to 24 January 2010 with a full list of shareholders (8 pages)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Director's details changed for David John King on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mr Arthur Frederick Ernest King on 1 October 2009 (2 pages)
7 September 2010Director's details changed for David John King on 1 October 2009 (2 pages)
7 September 2010Director's details changed for David John King on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mr Arthur Frederick Ernest King on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mr Arthur Frederick Ernest King on 1 October 2009 (2 pages)
8 July 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
8 July 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
26 May 2009Director appointed arthur frederick ernest king (2 pages)
26 May 2009Director appointed arthur frederick ernest king (2 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
13 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
13 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
27 November 2008Director's change of particulars / david king / 06/11/2008 (1 page)
27 November 2008Director's change of particulars / david king / 06/11/2008 (1 page)
26 November 2008Director's change of particulars / david king / 06/11/2008 (1 page)
26 November 2008Director's change of particulars / david king / 06/11/2008 (1 page)
28 January 2008Return made up to 24/01/08; full list of members (3 pages)
28 January 2008Return made up to 24/01/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 January 2007Return made up to 24/01/07; full list of members (3 pages)
25 January 2007Return made up to 24/01/07; full list of members (3 pages)
26 January 2006Return made up to 24/01/06; full list of members (3 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Return made up to 24/01/06; full list of members (3 pages)
14 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
14 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 January 2005Return made up to 24/01/05; no change of members (4 pages)
31 January 2005Return made up to 24/01/05; no change of members (4 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
26 January 2004Return made up to 24/01/04; no change of members (4 pages)
26 January 2004Return made up to 24/01/04; no change of members (4 pages)
18 September 2003Accounts for a small company made up to 31 May 2003 (9 pages)
18 September 2003Accounts for a small company made up to 31 May 2003 (9 pages)
28 January 2003Return made up to 24/01/03; full list of members (6 pages)
28 January 2003Return made up to 24/01/03; full list of members (6 pages)
1 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
1 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
9 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 July 2002Ad 07/05/02--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
9 July 2002Ad 07/05/02--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
27 January 2002Director's particulars changed (1 page)
27 January 2002Return made up to 24/01/02; change of members (5 pages)
27 January 2002Director's particulars changed (1 page)
27 January 2002Return made up to 24/01/02; change of members (5 pages)
23 November 2001Accounts for a small company made up to 31 May 2001 (5 pages)
23 November 2001Accounts for a small company made up to 31 May 2001 (5 pages)
23 January 2001Return made up to 24/01/01; no change of members (5 pages)
23 January 2001Return made up to 24/01/01; no change of members (5 pages)
26 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
26 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
1 August 2000Secretary's particulars changed;director's particulars changed (1 page)
1 August 2000Secretary's particulars changed;director's particulars changed (1 page)
8 February 2000Registered office changed on 08/02/00 from: 1 limes road egham surrey TW20 9QT (1 page)
8 February 2000Registered office changed on 08/02/00 from: 1 limes road egham surrey TW20 9QT (1 page)
31 January 2000Return made up to 24/01/00; full list of members (6 pages)
31 January 2000Secretary's particulars changed;director's particulars changed (1 page)
31 January 2000Return made up to 24/01/00; full list of members (6 pages)
31 January 2000Secretary's particulars changed;director's particulars changed (1 page)
14 December 1999Director's particulars changed (1 page)
14 December 1999Director's particulars changed (1 page)
27 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
27 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
3 February 1999Return made up to 24/01/99; full list of members (6 pages)
3 February 1999Return made up to 24/01/99; full list of members (6 pages)
3 February 1999Location of register of members (1 page)
3 February 1999Location of register of members (1 page)
21 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
21 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
25 January 1998Return made up to 24/01/98; full list of members (6 pages)
25 January 1998Return made up to 24/01/98; full list of members (6 pages)
7 January 1998Location of register of members (1 page)
7 January 1998Location of register of members (1 page)
19 December 1997Director's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
17 November 1997Accounts for a small company made up to 31 May 1997 (8 pages)
17 November 1997Accounts for a small company made up to 31 May 1997 (8 pages)
20 January 1997Return made up to 24/01/97; full list of members (6 pages)
20 January 1997Return made up to 24/01/97; full list of members (6 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996Secretary resigned (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
19 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
19 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
22 May 1996Director's particulars changed (1 page)
22 May 1996Director's particulars changed (1 page)
13 February 1996Return made up to 24/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 1996Return made up to 24/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 1995Ad 22/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 July 1995Ad 22/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 June 1995Director's particulars changed (2 pages)
22 June 1995Director's particulars changed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: somers mounts hill beneden kent TN17 4ET (1 page)
20 June 1995Registered office changed on 20/06/95 from: somers mounts hill beneden kent TN17 4ET (1 page)
1 May 1995Director resigned;new director appointed (6 pages)
1 May 1995New director appointed (4 pages)
1 May 1995Director resigned;new director appointed (6 pages)
1 May 1995Accounting reference date extended from 31/12 to 31/05 (1 page)
1 May 1995Accounting reference date extended from 31/12 to 31/05 (1 page)
1 May 1995New director appointed (4 pages)
13 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
13 April 1995Return made up to 24/01/95; full list of members (12 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
13 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
13 April 1995Return made up to 24/01/95; full list of members (12 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
24 January 1991Incorporation (10 pages)
24 January 1991Incorporation (10 pages)