COBAS PROPERTIES LIMITED
MIDDX

Hellopages » Greater London » Harrow » HA7 3ED

Company number 00938786
Status Active
Incorporation Date 13 September 1968
Company Type Private Limited Company
Address 141 STANMORE HILL, STANMORE, MIDDX, HA7 3ED
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr David Henry Jacob Cohen as a director on 18 April 2016. The most likely internet sites of COBAS PROPERTIES LIMITED are www.cobasproperties.co.uk, and www.cobas-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and one months. Cobas Properties Limited is a Private Limited Company. The company registration number is 00938786. Cobas Properties Limited has been working since 13 September 1968. The present status of the company is Active. The registered address of Cobas Properties Limited is 141 Stanmore Hill Stanmore Middx Ha7 3ed. . SAMUEL, Stephen is a Secretary of the company. COHEN, Babara Ruth is a Director of the company. COHEN, David Henry Jacob is a Director of the company. COHEN, Hilda, Doctor is a Director of the company. SAMUEL, Stephen is a Director of the company. Secretary COHEN, Hilda, Doctor has been resigned. Director SAMUEL, Geoffrey has been resigned. Director SAMUEL, Muriel has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
COHEN, Babara Ruth
Appointed Date: 01 February 2004
64 years old

Director
COHEN, David Henry Jacob
Appointed Date: 18 April 2016
69 years old

Director
COHEN, Hilda, Doctor

96 years old

Director
SAMUEL, Stephen
Appointed Date: 12 February 2009
77 years old

Resigned Directors

Secretary
COHEN, Hilda, Doctor
Resigned: 08 March 1993

Director
SAMUEL, Geoffrey
Resigned: 15 November 2008
Appointed Date: 16 October 1991
80 years old

Director
SAMUEL, Muriel
Resigned: 01 October 2015
101 years old

Persons With Significant Control

Mr Stephen Samuel
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COBAS PROPERTIES LIMITED Events

02 Apr 2017
Confirmation statement made on 28 February 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Appointment of Mr David Henry Jacob Cohen as a director on 18 April 2016
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

01 Apr 2016
Termination of appointment of Muriel Samuel as a director on 1 October 2015
...
... and 70 more events
11 Feb 1988
Accounts for a small company made up to 31 December 1986

25 Nov 1987
Return made up to 31/03/87; full list of members

11 Apr 1987
Accounts for a small company made up to 31 December 1985

16 Jul 1986
Return made up to 31/03/86; full list of members

13 Sep 1969
Incorporation

COBAS PROPERTIES LIMITED Charges

3 December 1969
Charge
Delivered: 24 December 1969
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25, 27, 31, 33, 45, 49, 51 northwood road, thornton heath…
3 December 1969
Charge
Delivered: 23 December 1969
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11, 15, 19, 21, 23, 53, 59, 61, 63, 65 north wood road…