COSMON (BELZ) LIMITED

Hellopages » Greater London » Hackney » N16 5LZ

Company number 01064198
Status Active
Incorporation Date 4 August 1972
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 34 HEATHLAND ROAD, LONDON, N16 5LZ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 26 June 2016 no member list; Previous accounting period extended from 24 March 2016 to 6 April 2016. The most likely internet sites of COSMON (BELZ) LIMITED are www.cosmonbelz.co.uk, and www.cosmon-belz.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. Cosmon Belz Limited is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 01064198. Cosmon Belz Limited has been working since 04 August 1972. The present status of the company is Active. The registered address of Cosmon Belz Limited is 34 Heathland Road London N16 5lz. . BAUMGARTEN, Jehuda is a Secretary of the company. BAUMGARTEN, Jehuda is a Director of the company. RAND, Schloime is a Director of the company. STERNLICHT, Yitzchok Menachem is a Director of the company. Secretary RUMPLER, Edward has been resigned. Director BRIEF, Marton has been resigned. Director GOODMAN, Henry has been resigned. Director ROKACH, Naftali has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
BAUMGARTEN, Jehuda
Appointed Date: 15 December 1995

Director
BAUMGARTEN, Jehuda
Appointed Date: 01 February 1999
77 years old

Director
RAND, Schloime
Appointed Date: 27 June 2011
60 years old

Director
STERNLICHT, Yitzchok Menachem
Appointed Date: 03 February 1998
61 years old

Resigned Directors

Secretary
RUMPLER, Edward
Resigned: 15 December 1995

Director
BRIEF, Marton
Resigned: 05 February 1999
87 years old

Director
GOODMAN, Henry
Resigned: 17 October 1996
87 years old

Director
ROKACH, Naftali
Resigned: 29 January 1998
102 years old

COSMON (BELZ) LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 26 June 2016 no member list
18 May 2016
Previous accounting period extended from 24 March 2016 to 6 April 2016
02 Feb 2016
Full accounts made up to 31 March 2015
24 Dec 2015
Previous accounting period shortened from 25 March 2015 to 24 March 2015
...
... and 94 more events
07 Apr 1988
Annual return made up to 27/06/87

29 Mar 1988
Full accounts made up to 31 March 1987

29 Mar 1988
Accounts made up to 31 March 1986

29 Mar 1988
Full accounts made up to 31 March 1983

27 Nov 1987
First gazette

COSMON (BELZ) LIMITED Charges

8 August 2012
Legal charge
Delivered: 11 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 49 st kilda's road stamford hill london…
8 August 2012
Legal charge
Delivered: 11 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 47 st kilda's road stamford hill london…
11 July 2012
Legal charge
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 11 oldhill street london.
11 March 2012
Legal charge
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 oldhill street london.
23 February 2012
Debenture
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 April 2005
Legal charge
Delivered: 19 April 2005
Status: Satisfied on 6 September 2012
Persons entitled: National Westminster Bank PLC
Description: 47 st kildas road london t/n LN155146. By way of fixed…
15 April 2005
Legal charge
Delivered: 19 April 2005
Status: Satisfied on 6 September 2012
Persons entitled: National Westminster Bank PLC
Description: 49 st kildas road london t/n LN154030. By way of fixed…
2 December 1994
Legal charge
Delivered: 13 December 1994
Status: Satisfied on 15 April 2005
Persons entitled: The Bank of Ceylon
Description: 85 queens drive, stoke newington t/no: ln 160076.
16 December 1974
Legal charge
Delivered: 18 December 1974
Status: Satisfied on 15 April 2005
Persons entitled: Williams and Glyn's Bank LTD
Description: 29 leweston place, hackney N16 together with plant…
12 January 1973
Legal charge
Delivered: 18 January 1973
Status: Satisfied on 15 April 2005
Persons entitled: Williams and Glyn's Bank LTD
Description: 27 leweston place london n 16 together with fixed plant…