Company NameCobstar Developments Limited
DirectorRoger Paul Leon
Company StatusActive
Company Number01721038
CategoryPrivate Limited Company
Incorporation Date6 May 1983(40 years, 11 months ago)
Previous NamesBermont Limited and Cobstar Property & Financial Services Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roger Paul Leon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThanmory Court
Barnet Lane
Elstree
Herts
WD6 3QU
Secretary NameMrs Regina Helen Leon
NationalityBritish
StatusCurrent
Appointed19 June 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThanmory Court Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QU
Director NameMrs Regina Helen Leon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 18 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThanmory Court Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QU

Contact

Telephone020 84521177
Telephone regionLondon

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Roger Paul Leon
100.00%
Ordinary

Financials

Year2014
Net Worth£1,746,516
Cash£38,913
Current Liabilities£4,370,755

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due28 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Charges

11 December 2009Delivered on: 15 December 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46/58 (even) quaker street and 51 grey eagle street london all plant and machinery fixtures and fittings all other chattels and all benefits of the insurances see image for full details.
Outstanding
11 December 2009Delivered on: 15 December 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Rent charge agreement
Secured details: All sums due or to become due from the company to the chargee.
Particulars: All rents in respect of units 1,7,8,15,30, 31 and 42 and car parking spaces 5,8,9,10,12,14 and 16 and ground rents in respect of the f/h interest see image for full details.
Outstanding
15 October 2009Delivered on: 17 October 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 44A bevenden street london t/no:EGL339865 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
28 August 2008Delivered on: 3 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First,second and third floor flats 15-17 wentworth street london and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
10 September 2013Delivered on: 14 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 44A bevenden street, london t/no EGL339865 and land over archway of 44A bevenden street t/no AGL287546. Notification of addition to or amendment of charge.
Outstanding
21 February 2000Delivered on: 25 February 2000
Satisfied on: 11 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 to 58 quaker street london 54 to 62 grey eagle street london t/n egl 373154 ln 111972. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 February 2000Delivered on: 25 February 2000
Satisfied on: 21 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 June 1991Delivered on: 28 June 1991
Satisfied on: 2 March 2000
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 67 wrentham avenue in the l/b of brent comprised in a transfer dated 19 june 1991 from regina aarons to the company including all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined in section 5 of the bills of sale act 1878).
Fully Satisfied
19 June 1991Delivered on: 28 June 1991
Satisfied on: 2 March 2000
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
20 July 1983Delivered on: 10 August 1983
Satisfied on: 21 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 croxley road, westminster title no. Ln 162682 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
24 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
25 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 September 2013Registration of charge 017210380010 (10 pages)
14 September 2013Registration of charge 017210380010 (10 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
9 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
20 October 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
20 October 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
5 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
5 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
5 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 July 2009Return made up to 19/06/09; full list of members (3 pages)
7 July 2009Return made up to 19/06/09; full list of members (3 pages)
15 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
15 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
12 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
12 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
16 July 2008Return made up to 19/06/08; full list of members (6 pages)
16 July 2008Return made up to 19/06/08; full list of members (6 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
17 September 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
17 July 2007Return made up to 19/06/07; full list of members (6 pages)
17 July 2007Return made up to 19/06/07; full list of members (6 pages)
20 November 2006Accounts for a small company made up to 30 April 2006 (5 pages)
20 November 2006Accounts for a small company made up to 30 April 2006 (5 pages)
13 July 2006Return made up to 19/06/06; full list of members (6 pages)
13 July 2006Return made up to 19/06/06; full list of members (6 pages)
21 December 2005Accounts for a small company made up to 30 April 2005 (5 pages)
21 December 2005Accounts for a small company made up to 30 April 2005 (5 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Return made up to 19/06/05; full list of members (6 pages)
19 July 2005Return made up to 19/06/05; full list of members (6 pages)
8 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
8 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
2 July 2004Return made up to 19/06/04; full list of members (6 pages)
2 July 2004Return made up to 19/06/04; full list of members (6 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
6 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
4 July 2003Return made up to 19/06/03; full list of members (6 pages)
4 July 2003Return made up to 19/06/03; full list of members (6 pages)
26 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
26 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
3 July 2002Return made up to 19/06/02; full list of members (6 pages)
3 July 2002Return made up to 19/06/02; full list of members (6 pages)
5 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
5 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
23 July 2001Return made up to 19/06/01; full list of members (6 pages)
23 July 2001Return made up to 19/06/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
8 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 July 2000Return made up to 19/06/00; full list of members (6 pages)
5 July 2000Return made up to 19/06/00; full list of members (6 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 July 1999Return made up to 19/06/99; no change of members (5 pages)
2 July 1999Return made up to 19/06/99; no change of members (5 pages)
17 June 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
17 June 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
10 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
10 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
30 June 1998Return made up to 19/06/98; no change of members (5 pages)
30 June 1998Return made up to 19/06/98; no change of members (5 pages)
7 August 1997Return made up to 19/06/97; full list of members (6 pages)
7 August 1997Return made up to 19/06/97; full list of members (6 pages)
3 July 1997Full accounts made up to 31 March 1997 (6 pages)
3 July 1997Full accounts made up to 31 March 1997 (6 pages)
18 June 1997Company name changed cobstar property & financial ser vices LIMITED\certificate issued on 19/06/97 (2 pages)
18 June 1997Company name changed cobstar property & financial ser vices LIMITED\certificate issued on 19/06/97 (2 pages)
21 January 1997Full accounts made up to 31 March 1996 (6 pages)
21 January 1997Full accounts made up to 31 March 1996 (6 pages)
29 August 1996Return made up to 19/06/96; no change of members (4 pages)
29 August 1996Return made up to 19/06/96; no change of members (4 pages)
10 October 1995Full accounts made up to 31 March 1995 (6 pages)
10 October 1995Full accounts made up to 31 March 1995 (6 pages)
17 July 1995Return made up to 19/06/95; no change of members (4 pages)
17 July 1995Return made up to 19/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 March 1990Company name changed bermont LIMITED\certificate issued on 23/03/90 (2 pages)
22 March 1990Company name changed bermont LIMITED\certificate issued on 23/03/90 (2 pages)
6 May 1983Incorporation (11 pages)
6 May 1983Incorporation (11 pages)