COBDEN PROPERTIES LIMITED

Hellopages » Greater London » Camden » NW6 4PJ

Company number 02078131
Status Active
Incorporation Date 27 November 1986
Company Type Private Limited Company
Address 4 QUEX ROAD, LONDON, NW6 4PJ
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 eighty-one events have happened. The last three records are Total exemption small company accounts made up to 25 March 2016; Compulsory strike-off action has been discontinued; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 500 . The most likely internet sites of COBDEN PROPERTIES LIMITED are www.cobdenproperties.co.uk, and www.cobden-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Cobden Properties Limited is a Private Limited Company. The company registration number is 02078131. Cobden Properties Limited has been working since 27 November 1986. The present status of the company is Active. The registered address of Cobden Properties Limited is 4 Quex Road London Nw6 4pj. The company`s financial liabilities are £194.98k. It is £11.56k against last year. The cash in hand is £0.06k. It is £-1.26k against last year. And the total assets are £16.21k, which is £5.72k against last year. GROSSKOPF, Malka is a Secretary of the company. GROSSKOPF, Chaim Saul is a Director of the company. GROSSKOPF, Malka is a Director of the company. Director TAGER, Osias has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cobden properties Key Finiance

LIABILITIES £194.98k
+6%
CASH £0.06k
-96%
TOTAL ASSETS £16.21k
+54%
All Financial Figures

Current Directors


Director

Director
GROSSKOPF, Malka
Appointed Date: 08 April 2002
69 years old

Resigned Directors

Director
TAGER, Osias
Resigned: 08 April 2002
111 years old

COBDEN PROPERTIES LIMITED Events

24 Dec 2016
Total exemption small company accounts made up to 25 March 2016
30 Jul 2016
Compulsory strike-off action has been discontinued
29 Jul 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 500

05 Jul 2016
First Gazette notice for compulsory strike-off
24 Dec 2015
Total exemption small company accounts made up to 25 March 2015
...
... and 71 more events
23 Mar 1988
Wd 23/02/88 ad 11/09/87--------- £ si 998@1=998 £ ic 2/1000

10 Mar 1987
Particulars of mortgage/charge

14 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jan 1987
Registered office changed on 14/01/87 from: 84 stamford hill london N16 6XS

27 Nov 1986
Certificate of Incorporation

COBDEN PROPERTIES LIMITED Charges

16 June 2006
Legal mortgage
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 58/59 baxter gate loughborough leicestershire. Assigns the…
26 April 2004
Legal mortgage
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the south west side of ellis ashton…
31 December 2003
Legal charge containing fixed and floating charges
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a units 8 and 9 college fields prince georges…
12 February 1997
Debenture
Delivered: 25 February 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1987
Legal mortgage
Delivered: 10 March 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1-6 windmill road the f/hold roperty known as south…