COSMOPOLITAN PROPERTY DEVELOPMENTS LTD
LUTON

Hellopages » Bedfordshire » Luton » LU1 2QH

Company number 06000406
Status Active
Incorporation Date 16 November 2006
Company Type Private Limited Company
Address 25 WELLINGTON STREET, LUTON, BEDFORDSHIRE, LU1 2QH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 060004060013, created on 30 November 2016; Satisfaction of charge 060004060007 in full. The most likely internet sites of COSMOPOLITAN PROPERTY DEVELOPMENTS LTD are www.cosmopolitanpropertydevelopments.co.uk, and www.cosmopolitan-property-developments.co.uk. The predicted number of employees is 60 to 70. The company’s age is eighteen years and eleven months. Cosmopolitan Property Developments Ltd is a Private Limited Company. The company registration number is 06000406. Cosmopolitan Property Developments Ltd has been working since 16 November 2006. The present status of the company is Active. The registered address of Cosmopolitan Property Developments Ltd is 25 Wellington Street Luton Bedfordshire Lu1 2qh. The company`s financial liabilities are £818.91k. It is £100.41k against last year. The cash in hand is £14.96k. It is £3.87k against last year. And the total assets are £1815.97k, which is £96.36k against last year. BAINS, Rajdvinder Singh is a Secretary of the company. BAINS, Rajdvinder Singh is a Director of the company. BAINS, Rashpal Kaur is a Director of the company. HUSSAIN, Sheikh Mubashir is a Director of the company. Secretary UK SECRETARIES LTD has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Development of building projects".


cosmopolitan property developments Key Finiance

LIABILITIES £818.91k
+13%
CASH £14.96k
+34%
TOTAL ASSETS £1815.97k
+5%
All Financial Figures

Current Directors

Secretary
BAINS, Rajdvinder Singh
Appointed Date: 16 November 2006

Director
BAINS, Rajdvinder Singh
Appointed Date: 16 November 2006
64 years old

Director
BAINS, Rashpal Kaur
Appointed Date: 16 November 2006
60 years old

Director
HUSSAIN, Sheikh Mubashir
Appointed Date: 04 May 2007
75 years old

Resigned Directors

Secretary
UK SECRETARIES LTD
Resigned: 16 November 2006
Appointed Date: 16 November 2006

Director
UK DIRECTORS LTD
Resigned: 16 November 2006
Appointed Date: 16 November 2006

Persons With Significant Control

Mr Mujahid Hussain
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sheikh Mubashir Hussain
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COSMOPOLITAN PROPERTY DEVELOPMENTS LTD Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Dec 2016
Registration of charge 060004060013, created on 30 November 2016
02 Dec 2016
Satisfaction of charge 060004060007 in full
02 Dec 2016
Registration of charge 060004060009, created on 30 November 2016
02 Dec 2016
Satisfaction of charge 060004060006 in full
...
... and 47 more events
14 May 2007
Registered office changed on 14/05/07 from: kemp house 152-160 city road london EC1V 2NX
14 May 2007
New secretary appointed;new director appointed
24 Nov 2006
Director resigned
24 Nov 2006
Secretary resigned
16 Nov 2006
Incorporation

COSMOPOLITAN PROPERTY DEVELOPMENTS LTD Charges

30 November 2016
Charge code 0600 0406 0013
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: All that freehold land known as 13 collingdon street luton…
30 November 2016
Charge code 0600 0406 0012
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: All the undertaking, property and assets of the borrower…
30 November 2016
Charge code 0600 0406 0011
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: All that freehold land known as 43 adelaide street luton…
30 November 2016
Charge code 0600 0406 0010
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: All that freehold land known as land to the north west of…
30 November 2016
Charge code 0600 0406 0009
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: All that freehold land known as 117 tennyson road luton LU1…
30 November 2016
Charge code 0600 0406 0008
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: All that freehold land known as 51-53 adelaide street luton…
7 November 2013
Charge code 0600 0406 0007
Delivered: 11 November 2013
Status: Satisfied on 2 December 2016
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Freehold land being 43 and 43A adelaide street, luton, LU1…
7 November 2013
Charge code 0600 0406 0006
Delivered: 11 November 2013
Status: Satisfied on 2 December 2016
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
3 February 2011
Mortgage
Delivered: 17 February 2011
Status: Satisfied on 15 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 43, 51-53 adelaide street and land and…
30 March 2010
Debenture
Delivered: 31 March 2010
Status: Satisfied on 15 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 March 2008
Mortgage
Delivered: 12 April 2008
Status: Satisfied on 15 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: 43 adelaide street luton. 45 to 51 (odd) adelaide street…
14 January 2008
Legal charge
Delivered: 24 January 2008
Status: Satisfied on 15 November 2013
Persons entitled: Derbyshire Building Society
Description: 117 tennyson road luton, all plant, machinery, goodwill…
31 October 2007
Legal charge
Delivered: 20 November 2007
Status: Satisfied on 15 November 2013
Persons entitled: Derbyshire Building Society
Description: 13 collingdon street luton bedfordshire.