London
WC2N 6NJ
LLP Member Name | Mr Anthony Malcolm Cork |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Status | Current |
Appointed | 01 November 2019(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
LLP Designated Member Name | Cork Gully (Holdings) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
LLP Designated Member Name | Miss Kristina Sarafinaite |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 20 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Shelley Stock Hutter 7-10 Chandos Street London W1G 9DQ |
LLP Member Name | Mr Andrew Howard Beckingham |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 01 January 2013(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Brook Street London W1K 5DS |
LLP Member Name | Mrs Joanne Elizabeth Milner |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Brook Street London W1K 5DS |
LLP Member Name | Mr Angus Keith Francis Robertson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(2 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Brook Street London W1K 5DS |
LLP Member Name | Lady Georgina Thurston Jolliffe |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-54 Brook Street London W1K 5DS |
LLP Member Name | Mr Allister Jonathan Manson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Status | Resigned |
Appointed | 15 August 2016(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Website | corkgully.com |
---|---|
Telephone | 020 72682150 |
Telephone region | London |
Registered Address | 40 Villiers Street London WC2N 6NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £483,808 |
Cash | £146,934 |
Current Liabilities | £242,317 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
25 March 2011 | Delivered on: 13 April 2011 Persons entitled: Stephen Cork Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings and fixtures see image for full details. Outstanding |
---|
13 February 2024 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
---|---|
18 December 2023 | Registered office address changed from 6 Snow Hill London EC1A 2AY England to 40 Villiers Street London WC2N 6NJ on 18 December 2023 (1 page) |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
12 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
6 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
25 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
25 July 2022 | Member's details changed for W H Cork & Co Limited on 8 April 2022 (1 page) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
29 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
4 March 2021 | Member's details changed for W H Cork & Co Limited on 21 May 2018 (1 page) |
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
19 May 2020 | Member's details changed for Mr Anthony Malcolm Cork on 1 November 2019 (2 pages) |
6 January 2020 | Appointment of Mr Anthony Malcolm Cork as a member on 1 November 2019 (2 pages) |
11 October 2019 | Termination of appointment of Joanne Elizabeth Milner as a member on 1 October 2019 (1 page) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
22 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
16 November 2018 | Termination of appointment of Allister Jonathan Manson as a member on 9 November 2018 (1 page) |
5 November 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
23 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
24 May 2018 | Registered office address changed from 6 C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY England to 6 Snow Hill London EC1A 2AY on 24 May 2018 (1 page) |
17 May 2018 | Registered office address changed from 52-54 Brook Street London W1K 5DS to 6 C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 17 May 2018 (1 page) |
7 November 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
7 November 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
30 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
30 August 2017 | Appointment of Mr Allister Jonathan Manson as a member on 15 August 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
30 August 2017 | Appointment of Mr Allister Jonathan Manson as a member on 15 August 2016 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
16 August 2016 | Termination of appointment of Georgina Thurston Jolliffe as a member on 18 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Georgina Thurston Jolliffe as a member on 18 July 2016 (1 page) |
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | Annual return made up to 20 August 2015 (4 pages) |
25 August 2015 | Annual return made up to 20 August 2015 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 September 2014 | Appointment of Lady Georgiou Jolliffe as a member on 10 April 2014 (2 pages) |
9 September 2014 | Member's details changed for Mr Stephen Cork on 5 May 2014 (2 pages) |
9 September 2014 | Member's details changed for Lady Georgiou Jolliffe on 10 April 2014 (2 pages) |
9 September 2014 | Appointment of Lady Georgiou Jolliffe as a member on 10 April 2014 (2 pages) |
9 September 2014 | Member's details changed for Mr Stephen Robert Leslie Cork on 5 May 2014 (2 pages) |
9 September 2014 | Member's details changed for Mr Stephen Cork on 5 May 2014 (2 pages) |
9 September 2014 | Member's details changed for W H Cork & Co Limited on 31 January 2014 (1 page) |
9 September 2014 | Member's details changed for W H Cork & Co Limited on 31 January 2014 (1 page) |
9 September 2014 | Member's details changed for Lady Georgiou Jolliffe on 10 April 2014 (2 pages) |
9 September 2014 | Member's details changed for Mr Stephen Robert Leslie Cork on 5 May 2014 (2 pages) |
9 September 2014 | Member's details changed for Mr Stephen Robert Leslie Cork on 5 May 2014 (2 pages) |
9 September 2014 | Member's details changed for Mr Stephen Cork on 5 May 2014 (2 pages) |
9 September 2014 | Annual return made up to 20 August 2014 (4 pages) |
9 September 2014 | Annual return made up to 20 August 2014 (4 pages) |
23 July 2014 | Change of accounting reference date (1 page) |
23 July 2014 | Change of accounting reference date (1 page) |
3 June 2014 | Termination of appointment of Andrew Beckingham as a member (1 page) |
3 June 2014 | Termination of appointment of Andrew Beckingham as a member (1 page) |
16 April 2014 | Termination of appointment of Angus Robertson as a member (1 page) |
16 April 2014 | Termination of appointment of Angus Robertson as a member (1 page) |
20 August 2013 | Annual return made up to 20 August 2013 (6 pages) |
20 August 2013 | Annual return made up to 20 August 2013 (6 pages) |
23 May 2013 | Appointment of Mr Andrew Howard Beckingham as a member (2 pages) |
23 May 2013 | Appointment of Mr Andrew Howard Beckingham as a member (2 pages) |
21 May 2013 | Appointment of Mrs Joanne Elizabeth Milner as a member (2 pages) |
21 May 2013 | Appointment of Mr Angus Keith Francis Robertson as a member (2 pages) |
21 May 2013 | Appointment of Mrs Joanne Elizabeth Milner as a member (2 pages) |
21 May 2013 | Appointment of Mr Angus Keith Francis Robertson as a member (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 August 2012 | Annual return made up to 20 August 2012 (3 pages) |
23 August 2012 | Annual return made up to 20 August 2012 (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 September 2011 | Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
13 September 2011 | Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
6 September 2011 | Annual return made up to 20 August 2011 (3 pages) |
6 September 2011 | Annual return made up to 20 August 2011 (3 pages) |
19 April 2011 | Termination of appointment of Kristina Sarafinaite as a member (1 page) |
19 April 2011 | Termination of appointment of Kristina Sarafinaite as a member (1 page) |
13 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
13 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
6 April 2011 | Appointment of W H Cork & Co Limited as a member (2 pages) |
6 April 2011 | Appointment of W H Cork & Co Limited as a member (2 pages) |
19 November 2010 | Registered office address changed from C/O Shelley Stock Hutter 7-10 Chandos Street London W1G 9DQ on 19 November 2010 (2 pages) |
19 November 2010 | Registered office address changed from C/O Shelley Stock Hutter 7-10 Chandos Street London W1G 9DQ on 19 November 2010 (2 pages) |
5 November 2010 | Company name changed w h cork & co LLP\certificate issued on 05/11/10
|
5 November 2010 | Company name changed w h cork & co LLP\certificate issued on 05/11/10
|
20 August 2010 | Incorporation of a limited liability partnership (7 pages) |
20 August 2010 | Incorporation of a limited liability partnership (7 pages) |