CABOT INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 02797691
Status Active
Incorporation Date 9 March 1993
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Registration of charge 027976910070, created on 30 September 2016; Full accounts made up to 30 September 2015. The most likely internet sites of CABOT INVESTMENTS LIMITED are www.cabotinvestments.co.uk, and www.cabot-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Cabot Investments Limited is a Private Limited Company. The company registration number is 02797691. Cabot Investments Limited has been working since 09 March 1993. The present status of the company is Active. The registered address of Cabot Investments Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . GOLDBERGER, Michael Robert is a Secretary of the company. PEARLMAN, Howard Alan is a Secretary of the company. GOLDBERGER, Michael Robert is a Director of the company. PEARLMAN, David Alan is a Director of the company. Secretary COLVIN, Patrick has been resigned. Secretary CRICKMORE, Nicola Jane has been resigned. Secretary LEWIN, Peter Harry has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Director CARLTON PORTER, Robert William has been resigned. Director COLVIN, Patrick has been resigned. Director CRICKMORE, Nicola Jane has been resigned. Director DWEK, Joseph Clement has been resigned. Director GADSDEN, Eric John Spencer has been resigned. Director HAGER, Jonathan has been resigned. Director LEWIN, Peter Harry has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
GOLDBERGER, Michael Robert
Appointed Date: 31 December 2004

Secretary
PEARLMAN, Howard Alan
Appointed Date: 25 September 2015

Director
GOLDBERGER, Michael Robert
Appointed Date: 30 October 2003
69 years old

Director
PEARLMAN, David Alan
Appointed Date: 30 October 2003
80 years old

Resigned Directors

Secretary
COLVIN, Patrick
Resigned: 31 August 2010
Appointed Date: 02 December 2005

Secretary
CRICKMORE, Nicola Jane
Resigned: 31 December 2004
Appointed Date: 15 March 1994

Secretary
LEWIN, Peter Harry
Resigned: 15 March 1994
Appointed Date: 16 February 1994

Nominee Secretary
PENNSEC LIMITED
Resigned: 16 February 1994
Appointed Date: 09 March 1993

Director
CARLTON PORTER, Robert William
Resigned: 15 June 2006
Appointed Date: 15 March 1994
80 years old

Director
COLVIN, Patrick
Resigned: 31 August 2010
Appointed Date: 30 November 2005
88 years old

Director
CRICKMORE, Nicola Jane
Resigned: 31 December 2004
Appointed Date: 15 March 1994
69 years old

Director
DWEK, Joseph Clement
Resigned: 12 January 1995
Appointed Date: 15 March 1994
75 years old

Director
GADSDEN, Eric John Spencer
Resigned: 31 December 2004
Appointed Date: 16 February 1994
80 years old

Director
HAGER, Jonathan
Resigned: 02 March 2010
Appointed Date: 21 October 2009
59 years old

Director
LEWIN, Peter Harry
Resigned: 27 November 2002
Appointed Date: 16 February 1994
77 years old

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 14 February 1994
Appointed Date: 09 March 1993

Persons With Significant Control

Newport Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CABOT INVESTMENTS LIMITED Events

20 Mar 2017
Confirmation statement made on 9 March 2017 with updates
05 Oct 2016
Registration of charge 027976910070, created on 30 September 2016
05 Jul 2016
Full accounts made up to 30 September 2015
17 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

16 Oct 2015
Particulars of a charge subject to which a property has been acquired / charge code 027976910069
...
... and 152 more events
08 Mar 1994
Company name changed enfranchise one hundred and fort y LIMITED\certificate issued on 09/03/94
04 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

25 Feb 1994
Registered office changed on 25/02/94 from: second floor dashwood house 69 old broad street london EC2M 1PE

11 Nov 1993
Accounting reference date notified as 31/12

09 Mar 1993
Incorporation

CABOT INVESTMENTS LIMITED Charges

30 September 2016
Charge code 0279 7691 0070
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Land on the north side of london road, newbury (title…
30 September 2015
Charge code 0279 7691 0064
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited (Trustee)
Description: HD75559 99 high street. SY553349 45 high street egham…
30 September 2015
Charge code 0279 7691 0063
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited(Trustee)
Description: N/A…
4 February 2015
Charge code 0279 7691 0062
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited (As Trustee for Itself and Others)
Description: None…
4 February 2015
Charge code 0279 7691 0061
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited (Trustee)
Description: Freehold land known as 12-14 whitfield street london title…
4 August 2006
Supplemental deed
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Freehold property k/a 58 and 59 beauchamp place kensington…
22 September 2000
Deed of assignment
Delivered: 2 October 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The assigned rights to the rents and leases (as defined).…
22 September 2000
Supplemental deed
Delivered: 2 October 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h land known as 40 victoria…
30 June 2000
Deed of assignment
Delivered: 19 July 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
30 June 2000
Supplemental deed
Delivered: 19 July 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: õF/h 125 main frodsham cheshire CH365844; f/h land lying to…
18 November 1999
Supplemental deed
Delivered: 25 November 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The properties listed below together with all buildings…
25 June 1999
Supplemental deed
Delivered: 14 July 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Units 10 and 11, 74A the broadway west ealing t/n NGL541933…
25 June 1999
Deed of assignment
Delivered: 14 July 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigned by way of charge all the rights titles benefits…
8 January 1999
Supplemental deed
Delivered: 23 January 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1, 3 and 5 high street aylesbury buckingham together with…
8 January 1999
Deed of assignment
Delivered: 23 January 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgages (Life) Limited
Description: Assigned by way of charge all the rights titles benefits…
12 October 1998
Assignment by way of charge
Delivered: 30 October 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests and whether…
12 October 1998
Supplemental deed
Delivered: 30 October 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H property k/a 35 and 37 palmerston road southsea…
15 September 1998
Supplemental deed
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H 32-38 (evens) fore street and 1-4 tamar court saltash…
15 September 1998
Assignment by way of charge
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigned by way of charge all the rights titles benefits…
5 May 1998
Assignment by way of charge
Delivered: 21 May 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights title benefits and interests to all monies owing…
5 May 1998
Supplemental deed
Delivered: 21 May 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H clarendon house bridle path watford t/n HD119588…
22 April 1998
Assignment by way of charge
Delivered: 25 April 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles and benefits and interests all monies…
7 April 1998
Supplemental deed
Delivered: 25 April 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 2-16 market street cannock and land and buildings on the…
27 March 1998
Supplemental deed
Delivered: 10 April 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Parcel of l/h land of 0.03 acres at rankine road daneshill…
9 March 1998
Legal charge
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Freehold land and buildings k/a 45 high street egham title…
19 December 1997
Legal charge
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Freehold land and buildings k/a 65 london road newbury…
16 December 1997
Assignment by way of charge
Delivered: 17 December 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited; As Trustee for Itself and Any Lender
Description: All the rights, titles benefits and interests of the…
12 December 1997
Legal charge
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H 41/43 west street horsham west sussex WSX101200 all…
19 November 1997
Supplemental deed
Delivered: 6 December 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The properties listed below together with all buildings…
24 October 1997
Legal charge
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Freehold land and buildings k/a 99 high street watford…
5 September 1997
Supplemental deed
Delivered: 20 September 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited; As Trustee for Itself and the Other Lenders
Description: L/H and k/a enderby road industrial estate being land lying…
10 October 1996
Assignment by way of charge
Delivered: 19 October 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests and whether…
10 October 1996
Supplemental deed
Delivered: 19 October 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The kwik fit tyre and exhaust centre templesfields being…
9 September 1996
Deed of legal charge
Delivered: 26 September 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: 1. kelso court upper bristol road bath -AV197730. 2. 62 and…
22 May 1996
Deed of further and legal charge and mortgage
Delivered: 8 June 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Land and buildings at poole road woking surrey t/n SY529929…
3 May 1996
Supplemental deed of legal charge and mortgage incorporating a charge and set-off agreement over cash deposit
Delivered: 16 May 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All sums (including interest) from time to time standing to…
26 April 1996
Deed of rectification
Delivered: 30 April 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Krlso court bristol road bath avon,62 and 64 lewisham high…
26 April 1996
Deed of rectification
Delivered: 30 April 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Clifton house 1,3 and 5 morris place islington,776 high…
26 April 1996
Deed of rectification
Delivered: 30 April 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Clifton house 1,3, and 5 morris place islington t/n…
24 April 1996
Deed of rectification
Delivered: 30 April 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Kelso court upper bristol road bath avon,62 and 64 lewisham…
12 April 1996
Legal charge
Delivered: 13 April 1996
Status: Outstanding
Persons entitled: Portman Building Society
Description: Property k/a clarendon house bridle path watford t/no…
26 March 1996
Assignment by way of charge
Delivered: 10 April 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
26 March 1996
Legal charge
Delivered: 10 April 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The various properties as listed on the form 395 inclusive…
31 January 1996
Deed of legal charge
Delivered: 14 February 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 36/38 bondgate within alnwick northumberland MB63973. See…
30 January 1996
Deed of legal charge
Delivered: 14 February 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 36/38 bondgate within alnwick norhtumberland t/no MB63973 9…
6 December 1995
Legal mortgage
Delivered: 7 December 1995
Status: Satisfied on 28 November 1997
Persons entitled: Portman Building Society
Description: L/H property k/a garth house denmark street wokingham bucks…
1 December 1995
Deed of legal charge with cross charging provisions
Delivered: 14 December 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1. 36/38 bondgate within,alnwick,northumberland title…
1 December 1995
Assignment
Delivered: 14 December 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests whether…
26 October 1995
Legal charge and floating charge
Delivered: 6 November 1995
Status: Satisfied on 28 November 1997
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property k/a 184 balham high road part of title number…
1 September 1995
Deed of legal charge with cross charging provisions
Delivered: 12 September 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 9 to 17 palmerston road,southsea,portsmouth,hampshire-title…
1 September 1995
Assignment by way of charge
Delivered: 12 September 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights,titles,benefits and interests and whether…
30 June 1995
Assignment by way of charge
Delivered: 7 July 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights,titles,benefits and interests and whether…
30 June 1995
Deed of legal charge and mortgage
Delivered: 7 July 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The racal building, rankine road,basingstoke,hampshire…
18 May 1995
Assignment by way of charge
Delivered: 25 May 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights titles benefits & interests to all monies from…
18 May 1995
Deedof legal charge and cross-charge
Delivered: 25 May 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The freehold property 77/79 high street, bedford title…
24 April 1995
Legal charge and cross charge
Delivered: 28 April 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Various properties (14) as specified in form 395. see the…
18 April 1995
Assignment
Delivered: 22 April 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: By way of assignment all the richts titles benefits and…
18 April 1995
Deed of legal charge and mortgage
Delivered: 22 April 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Plot 9 parc menai,bangor,arfon,gwynedd title number…
13 February 1995
Deed of legal charge with cross charging provision
Delivered: 25 February 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Various properties as specified in form 395. see the…
13 February 1995
Deed of legal charge with cross charging provisions
Delivered: 25 February 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1). f/h property comprising numbers 38 to 40 westgate…
30 September 1994
Legal charge
Delivered: 11 October 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Various properties as specified in form 395. see the…
12 July 1994
Deed of legal charge with cross charging provisions
Delivered: 28 July 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Kelso court, upper bristol road,bath avon title number av…
24 March 1994
Assignment
Delivered: 14 April 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The "assigned rights" (as specified in for 395). see the…
24 March 1994
Assignment
Delivered: 9 April 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights,titles,benefits and interests and whether…
24 March 1994
Legal charge
Delivered: 9 April 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h property k/as 776 high…
24 March 1994
Assignment
Delivered: 9 April 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights,titles,benefits and interests and whether…
24 March 1994
Legal charge
Delivered: 9 April 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h property k/as 776 high…
24 March 1994
Legal charge
Delivered: 9 April 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h property k/as 776 high…
24 March 1994
Legal charge
Delivered: 9 April 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h property k/as 776 high road,tottenham…