COBSTAR DEVELOPMENTS LIMITED
LONDON COBSTAR PROPERTY & FINANCIAL SERVICES LIMITED

Hellopages » Greater London » Camden » NW3 6BP
Company number 01721038
Status Active
Incorporation Date 6 May 1983
Company Type Private Limited Company
Address SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
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 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of COBSTAR DEVELOPMENTS LIMITED are www.cobstardevelopments.co.uk, and www.cobstar-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Cobstar Developments Limited is a Private Limited Company. The company registration number is 01721038. Cobstar Developments Limited has been working since 06 May 1983. The present status of the company is Active. The registered address of Cobstar Developments Limited is Summit House 170 Finchley Road London Nw3 6bp. . LEON, Regina Helen is a Secretary of the company. LEON, Roger Paul is a Director of the company. Director LEON, Regina Helen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
LEON, Roger Paul

76 years old

Resigned Directors

Director
LEON, Regina Helen
Resigned: 18 July 1994
70 years old

COBSTAR DEVELOPMENTS LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2

16 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 82 more events
19 May 1987
Accounts for a small company made up to 31 March 1986

27 Apr 1987
Return made up to 31/12/86; full list of members

07 May 1986
Accounts for a small company made up to 31 March 1985

07 May 1986
Return made up to 30/11/85; full list of members

06 May 1983
Incorporation

COBSTAR DEVELOPMENTS LIMITED Charges

10 September 2013
Charge code 0172 1038 0010
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44A bevenden street, london t/no EGL339865 and land over…
11 December 2009
Deed of legal mortgage
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 46/58 (even) quaker street and 51 grey eagle street london…
11 December 2009
Rent charge agreement
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All rents in respect of units 1,7,8,15,30, 31 and 42 and…
15 October 2009
Deed of legal mortgage
Delivered: 17 October 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 44A bevenden street london t/no:EGL339865 all plant and…
28 August 2008
Deed of legal mortgage
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First,second and third floor flats 15-17 wentworth street…
21 February 2000
Legal mortgage
Delivered: 25 February 2000
Status: Satisfied on 11 May 2010
Persons entitled: National Westminster Bank PLC
Description: 46 to 58 quaker street london 54 to 62 grey eagle street…
21 February 2000
Mortgage debenture
Delivered: 25 February 2000
Status: Satisfied on 21 December 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 June 1991
Legal charge
Delivered: 28 June 1991
Status: Satisfied on 2 March 2000
Persons entitled: Dunbar Bank PLC
Description: F/H property known as 67 wrentham avenue in the l/b of…
19 June 1991
Debenture
Delivered: 28 June 1991
Status: Satisfied on 2 March 2000
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
20 July 1983
Legal mortgage
Delivered: 10 August 1983
Status: Satisfied on 21 December 2005
Persons entitled: National Westminster Bank PLC
Description: 12 croxley road, westminster title no. Ln 162682 and/or the…