COBRA 9 INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 05964612
Status Active
Incorporation Date 12 October 2006
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from Lynton House Tavistock Square London WC1H 9BQ England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 4 November 2016; Confirmation statement made on 12 October 2016 with updates; Termination of appointment of Mirlene Helen Loraine Taljaard as a director on 10 October 2016. The most likely internet sites of COBRA 9 INVESTMENTS LIMITED are www.cobra9investments.co.uk, and www.cobra-9-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cobra 9 Investments Limited is a Private Limited Company. The company registration number is 05964612. Cobra 9 Investments Limited has been working since 12 October 2006. The present status of the company is Active. The registered address of Cobra 9 Investments Limited is Lynton House 7 12 Tavistock Square London England Wc1h 9bq. . LIGHT, James Stewart is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director STUART, Andrew Moray has been resigned. Director TALJAARD, Mirlene Helen Loraine has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LIGHT, James Stewart
Appointed Date: 10 October 2016
56 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 October 2016
Appointed Date: 12 October 2006

Director
STUART, Andrew Moray
Resigned: 22 May 2015
Appointed Date: 01 October 2011
67 years old

Director
TALJAARD, Mirlene Helen Loraine
Resigned: 10 October 2016
Appointed Date: 22 May 2015
61 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 10 October 2016
Appointed Date: 12 October 2006

Persons With Significant Control

James Stewart Light
Notified on: 10 October 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COBRA 9 INVESTMENTS LIMITED Events

04 Nov 2016
Registered office address changed from Lynton House Tavistock Square London WC1H 9BQ England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 4 November 2016
02 Nov 2016
Confirmation statement made on 12 October 2016 with updates
02 Nov 2016
Termination of appointment of Mirlene Helen Loraine Taljaard as a director on 10 October 2016
02 Nov 2016
Termination of appointment of Qa Nominees Limited as a director on 10 October 2016
02 Nov 2016
Appointment of James Stewart Light as a director on 10 October 2016
...
... and 35 more events
22 Dec 2008
Return made up to 12/10/08; full list of members
15 Sep 2008
Total exemption small company accounts made up to 31 October 2007
17 Dec 2007
Return made up to 12/10/07; full list of members
06 Oct 2007
Particulars of mortgage/charge
12 Oct 2006
Incorporation

COBRA 9 INVESTMENTS LIMITED Charges

2 July 2014
Charge code 0596 4612 0009
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as flat 1 leonard court 68…
14 February 2014
Charge code 0596 4612 0008
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property k/a 119 artillery mansions, 75 victoria…
20 April 2012
Legal charge
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 56 granville road london t/no MX258240 see image for full…
27 January 2012
Legal charge
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H flat 1A, 48 loveridge road london t/no NGL871453.
11 January 2011
Legal mortgage
Delivered: 18 January 2011
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property k/a 55 farley court allsop place london…
13 December 2010
Rent deposit deed
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: Goldcane Investments Limited
Description: The deposited sum, see image for full details.
17 December 2009
Legal charge
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 27 noko 3 to 6 bannister road and car parking space 40…
27 August 2009
Legal charge
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 7 22 buckland crescent london t/no NGL855531 by way of…
2 October 2007
Legal charge
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 squire gardens, st. John's wood, london. By way of fixed…