COOKSTOWN DEVELOPMENTS LIMITED
LONDON NORHAM HOUSE 1012 LIMITED

Hellopages » Greater London » Westminster » W1U 8NU

Company number 05348309
Status Active
Incorporation Date 31 January 2005
Company Type Private Limited Company
Address 100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016. The most likely internet sites of COOKSTOWN DEVELOPMENTS LIMITED are www.cookstowndevelopments.co.uk, and www.cookstown-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Cookstown Developments Limited is a Private Limited Company. The company registration number is 05348309. Cookstown Developments Limited has been working since 31 January 2005. The present status of the company is Active. The registered address of Cookstown Developments Limited is 100 George Street London England W1u 8nu. . HIGGINS, James Stephen is a Secretary of the company. LAVERTY, Eamonn Francis is a Director of the company. MAGEE, Martin Francis is a Director of the company. MCALEER, Seamus (James) is a Director of the company. SURPHLIS, Stephen Herbert is a Director of the company. Secretary SCULLION, Colum has been resigned. Secretary NORHAM HOUSE SECRETARY LIMITED has been resigned. Director SCULLION, Colum has been resigned. Director NORHAM HOUSE DIRECTOR LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HIGGINS, James Stephen
Appointed Date: 03 November 2006

Director
LAVERTY, Eamonn Francis
Appointed Date: 08 March 2005
73 years old

Director
MAGEE, Martin Francis
Appointed Date: 08 March 2005
57 years old

Director
MCALEER, Seamus (James)
Appointed Date: 08 March 2005
83 years old

Director
SURPHLIS, Stephen Herbert
Appointed Date: 08 March 2005
55 years old

Resigned Directors

Secretary
SCULLION, Colum
Resigned: 03 November 2006
Appointed Date: 08 March 2005

Secretary
NORHAM HOUSE SECRETARY LIMITED
Resigned: 08 March 2005
Appointed Date: 31 January 2005

Director
SCULLION, Colum
Resigned: 17 June 2010
Appointed Date: 08 March 2005
70 years old

Director
NORHAM HOUSE DIRECTOR LIMITED
Resigned: 08 March 2005
Appointed Date: 31 January 2005

COOKSTOWN DEVELOPMENTS LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016
22 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 5

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 52 more events
06 May 2005
Nc inc already adjusted 08/03/05
06 May 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

21 Mar 2005
Memorandum and Articles of Association
15 Mar 2005
Company name changed norham house 1012 LIMITED\certificate issued on 15/03/05
31 Jan 2005
Incorporation

COOKSTOWN DEVELOPMENTS LIMITED Charges

24 November 2011
Debenture
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Plymouth apartments being the f/h land at bilbury street…
24 November 2011
Debenture
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: National Asset Loan Management Limited as Security Agent for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
24 November 2011
Bank account charge
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: National Asset Loan Management Limited as Security Agent for the Finance Parties
Description: All interest and rights in or to any money standing to the…
24 November 2011
Guarantee & debenture
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: National Asset Loan Management Limited as Security Agent
Description: Fixed and floating charge over the undertaking and all…
20 October 2009
Debenture
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
16 April 2007
Legal mortgage
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H being part of 46/52 exeter street and to the west of…
7 April 2006
Legal charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Office site site k brighton station goods yard brighton t/n…
10 October 2005
Mortgage debenture
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2005
Legal mortgage
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 31-33 bilbury street plymouth t/nos DN32878 and…
30 September 2005
Legal charge
Delivered: 5 October 2005
Status: Satisfied on 16 February 2011
Persons entitled: Aib Group (UK) PLC
Description: L/H land and buildings on the east side of plummer street…