COBALT (BROMLEY SOUTH) LIMITED
BROMLEY


Company number 06522852
Status Active
Incorporation Date 4 March 2008
Company Type Private Limited Company
Address 1 SHERMAN ROAD, BROMLEY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Second filing of Confirmation Statement dated 04/03/2017; Confirmation statement made on 4 March 2017 with updates ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 07/04/2017. ; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of COBALT (BROMLEY SOUTH) LIMITED are www.cobaltbromleysouth.co.uk, and www.cobalt-bromley-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Cobalt Bromley South Limited is a Private Limited Company. The company registration number is 06522852. Cobalt Bromley South Limited has been working since 04 March 2008. The present status of the company is Active. The registered address of Cobalt Bromley South Limited is 1 Sherman Road Bromley. . CORNISH, Alan Stephen is a Secretary of the company. SARGENT, Robert is a Secretary of the company. CORNISH, Alan Stephen is a Director of the company. DOWD, Gerald Anthony is a Director of the company. SARGENT, Robert is a Director of the company. WHITE, Barry John is a Director of the company. Secretary JPCORS LIMITED has been resigned. Director JPCORD LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CORNISH, Alan Stephen
Appointed Date: 05 March 2008

Secretary
SARGENT, Robert
Appointed Date: 05 March 2008

Director
CORNISH, Alan Stephen
Appointed Date: 05 March 2008
70 years old

Director
DOWD, Gerald Anthony
Appointed Date: 04 June 2008
63 years old

Director
SARGENT, Robert
Appointed Date: 05 March 2008
61 years old

Director
WHITE, Barry John
Appointed Date: 04 June 2008
62 years old

Resigned Directors

Secretary
JPCORS LIMITED
Resigned: 04 March 2008
Appointed Date: 04 March 2008

Director
JPCORD LIMITED
Resigned: 04 March 2008
Appointed Date: 04 March 2008

Persons With Significant Control

Purelake Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Cobalt Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COBALT (BROMLEY SOUTH) LIMITED Events

07 Apr 2017
Second filing of Confirmation Statement dated 04/03/2017
17 Mar 2017
Confirmation statement made on 4 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 07/04/2017.

04 Aug 2016
Total exemption small company accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000

14 Aug 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 36 more events
10 Mar 2008
Director and secretary appointed alan stepehn cornish
10 Mar 2008
Director appointed robert sargent
07 Mar 2008
Appointment terminated director jpcord LIMITED
07 Mar 2008
Appointment terminated secretary jpcors LIMITED
04 Mar 2008
Incorporation

COBALT (BROMLEY SOUTH) LIMITED Charges

3 June 2008
Legal charge
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 masons hill bromley by way of fixed charge, the benefit…
17 April 2008
Legal charge
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 masons hill, bromley, kent by way of fixed charge, the…
31 March 2008
Legal charge
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 masons hill bromley by way of fixed charge, the benefit…
21 March 2008
Debenture
Delivered: 28 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…