C.O.F. DEVELOPMENTS LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 6BT

Company number 02312377
Status Active
Incorporation Date 3 November 1988
Company Type Private Limited Company
Address THE OLD TANNERY, OAKDENE ROAD, REDHILL, SURREY, RH1 6BT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 October 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of C.O.F. DEVELOPMENTS LIMITED are www.cofdevelopments.co.uk, and www.c-o-f-developments.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-six years and eleven months. C O F Developments Limited is a Private Limited Company. The company registration number is 02312377. C O F Developments Limited has been working since 03 November 1988. The present status of the company is Active. The registered address of C O F Developments Limited is The Old Tannery Oakdene Road Redhill Surrey Rh1 6bt. The company`s financial liabilities are £1383.85k. It is £198.18k against last year. The cash in hand is £603.69k. It is £135.86k against last year. And the total assets are £1551.34k, which is £205.3k against last year. VALINA-GOLAN, Silvia is a Secretary of the company. VALINA GOLAN, Silvia is a Director of the company. VALINA-GOLAN, Josefa is a Director of the company. VALINA-LOPEZ, Manuel is a Director of the company. Secretary KENNEDY, Bruce Charles Penrose has been resigned. Secretary WHITEHEAD, Whye Lin has been resigned. The company operates in "Other business support service activities n.e.c.".


c.o.f. developments Key Finiance

LIABILITIES £1383.85k
+16%
CASH £603.69k
+29%
TOTAL ASSETS £1551.34k
+15%
All Financial Figures

Current Directors

Secretary
VALINA-GOLAN, Silvia
Appointed Date: 14 February 2014

Director
VALINA GOLAN, Silvia
Appointed Date: 12 February 2008
48 years old

Director
VALINA-GOLAN, Josefa

77 years old

Director
VALINA-LOPEZ, Manuel

77 years old

Resigned Directors

Secretary
KENNEDY, Bruce Charles Penrose
Resigned: 14 February 2014
Appointed Date: 01 November 2002

Secretary
WHITEHEAD, Whye Lin
Resigned: 01 November 2002

Persons With Significant Control

Mrs Josefa Valina-Golan
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

C.O.F. DEVELOPMENTS LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 28 October 2016 with updates
30 Dec 2015
Accounts for a small company made up to 31 March 2015
01 Dec 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,000

17 Mar 2015
Accounts for a small company made up to 31 March 2014
...
... and 120 more events
16 Feb 1989
Particulars of mortgage/charge

20 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jan 1989
New director appointed

14 Dec 1988
Registered office changed on 14/12/88 from: 31 corsham street london N1 6DR

03 Nov 1988
Incorporation

C.O.F. DEVELOPMENTS LIMITED Charges

15 March 2004
Legal charge
Delivered: 17 March 2004
Status: Satisfied on 6 August 2014
Persons entitled: National Westminster Bank PLC
Description: 46 netherford road london.
15 March 2004
Legal charge
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 chantrey road clapham london.
31 August 2001
Legal charge
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36 cavendish road balham london SW12. And the proceeds of…
9 January 2001
Legal mortgage
Delivered: 12 January 2001
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 10 prideaux rd,london SW9 9LG;…
27 October 2000
Legal mortgage
Delivered: 4 November 2000
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 55 lambert road london SW2 5BB;…
7 July 2000
Legal mortgage
Delivered: 18 July 2000
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 28 arodene road brixton hill…
8 December 1999
Legal mortgage
Delivered: 15 December 1999
Status: Satisfied on 6 August 2014
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 57 sandmere road clapham london SW4…
8 December 1999
Legal mortgage
Delivered: 15 December 1999
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: Freehold property 22 arodene road london SW2 2BH t/n…
26 February 1999
Legal mortgage
Delivered: 16 March 1999
Status: Satisfied on 25 November 2014
Persons entitled: National Westminster Bank PLC
Description: F/H 21 ferndale road L.B. of lambeth t/n-TGL137704.. And…
8 May 1998
Legal mortgage
Delivered: 15 May 1998
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 73 ferndale road london SW4 t/n LN46531…
15 December 1997
Legal mortgage
Delivered: 22 December 1997
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17 hargwyne street london borough of…
4 August 1997
Legal mortgage
Delivered: 11 August 1997
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 21 st michaels road…
18 April 1997
Legal mortgage
Delivered: 30 April 1997
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 153 hubert grove stockwell london SW9 l/b…
5 March 1996
Legal mortgage
Delivered: 12 March 1996
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 124 landor road london boruogh of lambeth…
26 May 1995
Legal mortgage
Delivered: 2 June 1995
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 74 killyon road, london t/no: SGL102048…
11 April 1994
Legal mortgage
Delivered: 21 April 1994
Status: Satisfied on 6 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 51 tremadoc road, london t/no. LN235430…
18 August 1993
Legal mortgage
Delivered: 26 August 1993
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property 10 st lukes avenue, l/b of lambeth t/no…
16 October 1992
Legal mortgage
Delivered: 23 October 1992
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: 35 st. Lukes avenue clapham l/b of lambeth t/n sgl 102655…
22 September 1992
Legal mortgage
Delivered: 28 September 1992
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: 28 mayflower road,l/b of lambeth and the proceeds of sale…
17 July 1991
Legal mortgage
Delivered: 22 July 1991
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: 34 crockerton road wandsworth london SW17 t/no ln 205574…
30 January 1990
Legal mortgage
Delivered: 7 February 1990
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: 29, tremadoc road, london SW4 t/n ln 213902 the proceeds of…
25 September 1989
Legal mortgage
Delivered: 5 October 1989
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: 42 st luke's avenue london SW4 title no:- ln 170464 and the…
4 September 1989
Legal mortgage
Delivered: 13 September 1989
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: 12, kenwyn road, london SW4. T/n sgl 215980 proceeds of…
4 September 1989
Legal mortgage
Delivered: 13 September 1989
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: 26, sandmere road, london. SW4. T/n ln 56039. proceeds of…
31 August 1989
Legal mortgage
Delivered: 7 September 1989
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: 10 tremadoc road, london borough of lambeth t/no ln 130872…
4 August 1989
Legal mortgage
Delivered: 11 August 1989
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: 48, hamberton road, london. SW9. T/n sgl 40877. proceeds of…
30 March 1989
Legal mortgage
Delivered: 3 April 1989
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: F/H 6 st. Lukes avenue, london S.W.4. the goodwill of the…
15 February 1989
Legal mortgage
Delivered: 16 February 1989
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: F/H 12, heyford avenue, london S.W.8. proceeds of sale.…