COSMUR CONSTRUCTION (LONDON) LIMITED
LONDON

Hellopages » Greater London » Brent » NW6 6NU

Company number 01120797
Status Active
Incorporation Date 2 July 1973
Company Type Private Limited Company
Address 72 SALUSBURY ROAD, LONDON, NW6 6NU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 13 July 2016 with updates; Group of companies' accounts made up to 30 April 2015. The most likely internet sites of COSMUR CONSTRUCTION (LONDON) LIMITED are www.cosmurconstructionlondon.co.uk, and www.cosmur-construction-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. Cosmur Construction London Limited is a Private Limited Company. The company registration number is 01120797. Cosmur Construction London Limited has been working since 02 July 1973. The present status of the company is Active. The registered address of Cosmur Construction London Limited is 72 Salusbury Road London Nw6 6nu. . CONWAY, Paul Alexander is a Secretary of the company. CONWAY, Paul Alexander is a Director of the company. GODFREY, Paul Milton is a Director of the company. LANE, Timothy Laurence is a Director of the company. NAEEM, Syed Nadir is a Director of the company. Secretary CAMBRIDGE, David Herbert has been resigned. Secretary CROWTHER, Patricia has been resigned. Secretary DUNNE, Marie Bernadette has been resigned. Director ALEXANDER, Ross has been resigned. Director COSGROVE, Alexander James has been resigned. Director COSGROVE, John Richard has been resigned. Director GIBSON, Jason Michael has been resigned. Director MULLARKEY, Kevin John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CONWAY, Paul Alexander
Appointed Date: 01 March 1999

Director

Director
GODFREY, Paul Milton
Appointed Date: 25 February 1999
60 years old

Director

Director
NAEEM, Syed Nadir
Appointed Date: 30 April 2014
48 years old

Resigned Directors

Secretary
CAMBRIDGE, David Herbert
Resigned: 01 March 1999
Appointed Date: 21 March 1997

Secretary
CROWTHER, Patricia
Resigned: 29 July 1994

Secretary
DUNNE, Marie Bernadette
Resigned: 21 February 1997
Appointed Date: 29 July 1994

Director
ALEXANDER, Ross
Resigned: 16 March 2004
Appointed Date: 03 November 2003
63 years old

Director
COSGROVE, Alexander James
Resigned: 14 September 2012
Appointed Date: 03 March 2008
50 years old

Director
COSGROVE, John Richard
Resigned: 19 November 2012
78 years old

Director
GIBSON, Jason Michael
Resigned: 02 February 2015
Appointed Date: 30 April 2014
50 years old

Director
MULLARKEY, Kevin John
Resigned: 06 September 2012
Appointed Date: 03 March 2008
56 years old

Persons With Significant Control

Mr Paul Milton Godfrey
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Alexander Conway
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Laurence Lane
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COSMUR CONSTRUCTION (LONDON) LIMITED Events

27 Jan 2017
Group of companies' accounts made up to 30 April 2016
20 Aug 2016
Confirmation statement made on 13 July 2016 with updates
14 Sep 2015
Group of companies' accounts made up to 30 April 2015
29 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200,000

25 Mar 2015
Termination of appointment of Jason Michael Gibson as a director on 2 February 2015
...
... and 155 more events
10 Dec 1981
Memorandum and Articles of Association
30 May 1975
Annual return made up to 06/05/75
02 Jul 1973
Certificate of incorporation
02 Jul 1973
Incorporation
02 Jul 1973
Company name changed\certificate issued on 02/07/73

COSMUR CONSTRUCTION (LONDON) LIMITED Charges

31 July 2014
Charge code 0112 0797 0024
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 325 kennington road, london…
27 June 2014
Charge code 0112 0797 0023
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 February 2013
Legal charge
Delivered: 9 March 2013
Status: Satisfied on 6 August 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 325 kennington road london t/n 291318 by…
27 February 2013
Debenture
Delivered: 5 March 2013
Status: Satisfied on 6 August 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 March 2012
Legal charge
Delivered: 16 March 2012
Status: Satisfied on 11 January 2013
Persons entitled: John Richard Patrick Cosgrove and Janet Cosgrove
Description: F/H property k/a 325 kennington road london.
22 July 2008
Debenture
Delivered: 29 July 2008
Status: Satisfied on 6 August 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 October 1996
Fixed and floating charge
Delivered: 31 October 1996
Status: Satisfied on 5 December 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 1995
Legal charge
Delivered: 25 July 1995
Status: Satisfied on 2 September 1997
Persons entitled: Midland Bank PLC
Description: F/H property k/a 29 colherne mews kensington t/n ngl…
2 August 1994
Legal charge
Delivered: 6 August 1994
Status: Satisfied on 2 September 1997
Persons entitled: Midland Bank PLC
Description: 165 lanark road maida vale london W9. Together with all…
26 January 1993
Legal charge
Delivered: 27 January 1993
Status: Satisfied on 5 December 2007
Persons entitled: Midland Bank PLC
Description: F/H property k/a 79/81 cricklewood broadway london t/no ngl…
14 April 1992
Legal charge
Delivered: 22 April 1992
Status: Satisfied on 2 September 1997
Persons entitled: Midland Bank PLC
Description: F/H property k/a 79/81 cricklewood broadway london NW2 the…
12 March 1992
Legal charge
Delivered: 13 March 1992
Status: Satisfied on 2 September 1997
Persons entitled: Midland Bank PLC
Description: F/H property k/a wesley house,1-7 wesley avenue london NW10…
26 April 1989
Legal charge
Delivered: 27 April 1989
Status: Satisfied on 24 December 1992
Persons entitled: Midland Bank PLC
Description: Office space 70 chiswick high road. Title no. Ngl 564307.
28 October 1988
Legal charge
Delivered: 2 November 1988
Status: Satisfied on 24 December 1992
Persons entitled: Wintrust Securities Limited
Description: F/H dwellinghouse and premises situate and k/a number 29…
1 July 1988
Legal charge
Delivered: 7 July 1988
Status: Satisfied on 24 December 1992
Persons entitled: Midland Bank PLC
Description: F/Hold property k/as flint cottage, layters green lane…
1 July 1988
Legal charge
Delivered: 7 July 1988
Status: Satisfied on 24 December 1992
Persons entitled: Midland Bank PLC
Description: F/Hold property k/as flint cottage, layters green lane…
15 October 1987
Legal charge
Delivered: 16 October 1987
Status: Satisfied on 24 December 1992
Persons entitled: Midland Bank PLC
Description: All that f/h property k/a land at the rear of 167 and 169…
15 October 1987
Legal charge
Delivered: 16 October 1987
Status: Satisfied on 24 December 1992
Persons entitled: Midland Bank PLC
Description: Land at the rear of 167 and 169 uxbridge road, london W12…
15 October 1987
Legal charge
Delivered: 16 October 1987
Status: Satisfied on 5 December 2007
Persons entitled: Midland Bank PLC
Description: F/H 31 davisville road, london W12. Title no. Ln 88453.
15 October 1987
Legal charge
Delivered: 16 October 1987
Status: Satisfied on 24 December 1992
Persons entitled: Midland Bank PLC
Description: F/H 31 davisville road, london W12. Title no. Ln 88453.
7 August 1987
Legal charge
Delivered: 8 August 1987
Status: Satisfied on 24 December 1992
Persons entitled: Midland Bank PLC
Description: The l/h property forming part of the power house 70…
1 May 1986
Mortgage
Delivered: 6 May 1986
Status: Satisfied on 24 December 1992
Persons entitled: Lloyds Bank PLC
Description: L/H - land k/a the first second and third floors 204/212…
19 March 1979
Legal mortgage
Delivered: 21 March 1979
Status: Satisfied on 24 December 1992
Persons entitled: National Westminster Bank PLC
Description: F/H 128 sinclair road, london W.14. floating charge over…
27 August 1976
Mortgage
Delivered: 6 September 1976
Status: Satisfied on 24 December 1992
Persons entitled: Midland Bank PLC
Description: 35 st dionis road, london sw 6. with all fixtures.