Company NameS R Cork & Co Limited
DirectorStephen Robert Leslie Cork
Company StatusActive
Company Number07317988
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Robert Leslie Cork
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Brook Street
London
W1K 5DS
Secretary NameMiss Kristina Sarafinaite
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Lambourne Avenue
London
SW19 7DW

Location

Registered Address40 Villiers Street
London
WC2N 6NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Stephen Cork
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,149
Current Liabilities£3,249

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

29 October 2010Delivered on: 16 November 2010
Satisfied on: 12 April 2013
Persons entitled: Stephen Cork

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

24 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 October 2019 (4 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 31 October 2018 (9 pages)
30 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 31 October 2017 (9 pages)
17 May 2018Registered office address changed from 52 Brook Street Brook Street London W1K 5DS to 6 C/O Cork Gully Llp Snow Hill London EC1A 2AY on 17 May 2018 (1 page)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (9 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (9 pages)
4 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Director's details changed for Mr Stephen Robert Leslie Cork on 5 May 2014 (2 pages)
23 July 2015Director's details changed for Mr Stephen Robert Leslie Cork on 5 May 2014 (2 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Director's details changed for Mr Stephen Robert Leslie Cork on 5 May 2014 (2 pages)
7 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 July 2014Director's details changed for Mr Stephen Robert Leslie Cork on 6 May 2014 (2 pages)
22 July 2014Director's details changed for Mr Stephen Robert Leslie Cork on 6 May 2014 (2 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Director's details changed for Mr Stephen Robert Leslie Cork on 6 May 2014 (2 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
6 May 2014Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 6 May 2014 (1 page)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 April 2013Satisfaction of charge 1 in full (4 pages)
12 April 2013Satisfaction of charge 1 in full (4 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 September 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
13 September 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
19 April 2011Termination of appointment of Kristina Sarafinaite as a secretary (1 page)
19 April 2011Termination of appointment of Kristina Sarafinaite as a secretary (1 page)
19 April 2011Director's details changed for Mr Stephen Cork on 14 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Stephen Cork on 14 April 2011 (2 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 July 2010Incorporation (27 pages)
19 July 2010Incorporation (27 pages)