COSMO EMPIRE LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 3PP

Company number 04747780
Status Active
Incorporation Date 29 April 2003
Company Type Private Limited Company
Address 409-411 CROYDON ROAD, BECKENHAM, KENT, BR3 3PP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 29 December 2015 to 28 December 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1 . The most likely internet sites of COSMO EMPIRE LIMITED are www.cosmoempire.co.uk, and www.cosmo-empire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Cosmo Empire Limited is a Private Limited Company. The company registration number is 04747780. Cosmo Empire Limited has been working since 29 April 2003. The present status of the company is Active. The registered address of Cosmo Empire Limited is 409 411 Croydon Road Beckenham Kent Br3 3pp. The company`s financial liabilities are £1376.6k. It is £79.31k against last year. . SUTTON, Nicholas Nelson is a Director of the company. Secretary ASCANI, Maurizia has been resigned. Secretary FITZHERBERT, Ivan has been resigned. Secretary ECA SECRETARIES LIMITED has been resigned. Director ECA DIRECTORS LIMITED has been resigned. Director IMPERIAL PROPERTY COMPANY LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cosmo empire Key Finiance

LIABILITIES £1376.6k
+6%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SUTTON, Nicholas Nelson
Appointed Date: 01 October 2010
56 years old

Resigned Directors

Secretary
ASCANI, Maurizia
Resigned: 21 February 2014
Appointed Date: 16 December 2013

Secretary
FITZHERBERT, Ivan
Resigned: 18 November 2013
Appointed Date: 29 April 2003

Secretary
ECA SECRETARIES LIMITED
Resigned: 02 May 2003
Appointed Date: 29 April 2003

Director
ECA DIRECTORS LIMITED
Resigned: 02 May 2003
Appointed Date: 29 April 2003

Director
IMPERIAL PROPERTY COMPANY LIMITED
Resigned: 10 June 2013
Appointed Date: 02 May 2003

COSMO EMPIRE LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Previous accounting period shortened from 29 December 2015 to 28 December 2015
03 Jun 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1

01 Mar 2016
Compulsory strike-off action has been discontinued
29 Feb 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
23 May 2003
Director resigned
23 May 2003
Secretary resigned
23 May 2003
New director appointed
23 May 2003
New secretary appointed
29 Apr 2003
Incorporation

COSMO EMPIRE LIMITED Charges

28 November 2007
Charge over cash deposit
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All sums,together with all interest and other amounts…
28 November 2007
Debenture
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 2004
Charge over deposit
Delivered: 25 June 2004
Status: Satisfied on 20 March 2008
Persons entitled: Bristol & West PLC
Description: The sum of £15,000 deposited in account number 13301304…
29 May 2003
Deed of rental assignment
Delivered: 31 May 2003
Status: Satisfied on 20 March 2008
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
29 May 2003
Mortgage deed
Delivered: 31 May 2003
Status: Satisfied on 20 March 2008
Persons entitled: Bristol & West PLC
Description: The south penthouse roland house 2 roland gardens…