NEWCOBI LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1XW

Company number 02213774
Status Active
Incorporation Date 26 January 1988
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 925,000 ; Director's details changed for Mrs Carole Ruth Morris on 1 June 2016. The most likely internet sites of NEWCOBI LIMITED are www.newcobi.co.uk, and www.newcobi.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newcobi Limited is a Private Limited Company. The company registration number is 02213774. Newcobi Limited has been working since 26 January 1988. The present status of the company is Active. The registered address of Newcobi Limited is 35 Ballards Lane London N3 1xw. . HALPERN, David Anthony is a Director of the company. MORRIS, Carole Ruth is a Director of the company. MORRIS, Roger Charles is a Director of the company. Secretary HALPERN, Cecil has been resigned. Secretary MORRIS, Carole Ruth has been resigned. Director HALPERN, Audrey June has been resigned. Director HALPERN, Cecil has been resigned. Director MORRIS, Freda has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HALPERN, David Anthony
Appointed Date: 19 March 2002
69 years old

Director
MORRIS, Carole Ruth
Appointed Date: 26 July 2000
80 years old

Director

Resigned Directors

Secretary
HALPERN, Cecil
Resigned: 18 October 1994

Secretary
MORRIS, Carole Ruth
Resigned: 01 December 2010
Appointed Date: 21 October 1994

Director
HALPERN, Audrey June
Resigned: 26 February 2002
Appointed Date: 02 November 1994
95 years old

Director
HALPERN, Cecil
Resigned: 18 October 1994
109 years old

Director
MORRIS, Freda
Resigned: 26 July 2000
109 years old

NEWCOBI LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 30 April 2016
17 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 925,000

09 Jun 2016
Director's details changed for Mrs Carole Ruth Morris on 1 June 2016
09 Jun 2016
Director's details changed for Roger Charles Morris on 1 June 2016
01 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 82 more events
29 Apr 1988
Memorandum and Articles of Association

29 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Apr 1988
Accounting reference date notified as 30/04

05 Apr 1988
Company name changed three hundred and sixty-sixth SE lf trading company LIMITED\certificate issued on 06/04/88

26 Jan 1988
Incorporation

NEWCOBI LIMITED Charges

24 June 1999
Legal mortgage
Delivered: 1 July 1999
Status: Satisfied on 23 August 2005
Persons entitled: Midland Bank PLC
Description: 10-12 love lane pinner middlesex. With the benefit of all…