Company NameCobalt Limited
DirectorsAlan Stephen Cornish and Robert Sargent
Company StatusActive
Company Number01842892
CategoryPrivate Limited Company
Incorporation Date22 August 1984(39 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Stephen Cornish
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1984(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Director NameMr Robert Sargent
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1987(2 years, 8 months after company formation)
Appointment Duration37 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Secretary NameMr Alan Stephen Cornish
NationalityBritish
StatusCurrent
Appointed01 January 2004(19 years, 4 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameMr Robert Sargent
NationalityBritish
StatusCurrent
Appointed01 September 2005(21 years after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameChristopher Paul Beesley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1984(same day as company formation)
RoleCompany Director
Correspondence AddressFar End
Nursery Road
Tadworth
Surrey
KT20 7TU
Secretary NameChristopher Paul Beesley
NationalityBritish
StatusResigned
Appointed05 October 1991(7 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 05 August 2005)
RoleCompany Director
Correspondence AddressFar End
Nursery Road
Tadworth
Surrey
KT20 7TU

Contact

Websitewww.cobaltlimited.com/

Location

Registered Address1 Sherman Road
Bromley
Kent
BR1 3JH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

60 at £1Cobalt (Bromley) LTD
9.68%
C Non Voting
540 at £1Cobalt (Bromley) LTD
87.10%
Ordinary A
20 at £1Cobalt (Bromley) LTD
3.23%
B Non Voting

Financials

Year2012
Net Worth£6,606,671
Cash£1,358,310
Current Liabilities£3,806,062

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

4 June 2021Delivered on: 7 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Leasehold flat 37 perigon heights st marks road bromley.
Outstanding
4 June 2021Delivered on: 7 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Leasehold flat 44 perigon heights st marks road bromley.
Outstanding
4 June 2021Delivered on: 7 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Leasehold flat 24 perigon heights st marks road bromley.
Outstanding
4 June 2021Delivered on: 7 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Leasehold flat 31 perigon heights st marks road bromley.
Outstanding
4 June 2021Delivered on: 7 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Leasehold flat 23 perigon heights st marks road bromley.
Outstanding
4 June 2021Delivered on: 7 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Leasehold flat 17 perigon heights st marks road bromley.
Outstanding
4 June 2021Delivered on: 7 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Leasehold flat 10 perigon heights st marks road bromley.
Outstanding
4 June 2021Delivered on: 7 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Leasehold flat 41 perigon heights st marks road bromley.
Outstanding
16 December 2019Delivered on: 23 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Freehold property at uno apartments 1 sherman road bromley kent BR1 registered at the land registry under title number SGL580168.
Outstanding
16 December 2019Delivered on: 23 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Leasehold property at ground floor living building 3 sherman road bromley kent registered at the land registry with title number SGL707150.
Outstanding
1 March 2019Delivered on: 19 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 409 brockley road, brockley grove, SE4 2PH land registry no.TGL139247.
Outstanding
1 March 2019Delivered on: 18 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 76/78 eltham high street, london,SE9 1BY land registry no. 298532.
Outstanding
1 March 2019Delivered on: 18 March 2019
Persons entitled: National Wesminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 118 bermondsey street, london, SE1 3TX land registry no. TGL205204.
Outstanding
1 March 2019Delivered on: 18 March 2019
Persons entitled: National Wesminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 153 lewisham high street, london SE13 6AA land registry no. 341315.
Outstanding
1 March 2019Delivered on: 18 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 2 and 4 court yard, eltham, land registry no. LN68436.
Outstanding
1 March 2019Delivered on: 18 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 19.21 and 23 masons hill, bromley, BR2 9HD land registry no. SGL581820.
Outstanding
1 March 2019Delivered on: 18 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 112 and 116 bermondsey street, london SE1 3TX and registered at land registry no. TGL6147.
Outstanding
1 March 2019Delivered on: 12 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 98 lordship lane, london SE22 8HF land registry no. TGL106280.
Outstanding
1 March 2019Delivered on: 12 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 104 sidcup high street, sidcup, DA14 6DS and registered at land registry under title number SGL799126.
Outstanding
4 February 2019Delivered on: 7 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 December 2008Delivered on: 7 January 2009
Persons entitled: National Westminster 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: First floor flat, 32 hammelton road, bromley, kent t/no SGL699577 all other interest in the property, all rents and the proceeds of any insurance see image for full details.
Outstanding
19 December 2008Delivered on: 23 December 2008
Persons entitled: National Westminster 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: 1 trident court baker crescent dartford t/no K921969 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 February 2008Delivered on: 29 February 2008
Persons entitled: National Westminster 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: 22 springfield gardens west wickham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 January 2008Delivered on: 19 January 2008
Persons entitled: National Westminster 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: 128 burnt ash road, lee. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 January 2008Delivered on: 8 January 2008
Persons entitled: National Westminster 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: 41 masons hill bromley kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 December 2007Delivered on: 19 December 2007
Persons entitled: National Westminster 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: 54-56 mottingham road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 2007Delivered on: 3 May 2007
Persons entitled: National Westminster 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: 2 westerham road keston bromley kent t/no SGL110147. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 April 2007Delivered on: 28 April 2007
Persons entitled: National Westminster 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: 16 tranquil vale blackheath london t/no SGL221655. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 April 2007Delivered on: 12 April 2007
Persons entitled: National Westminster 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 broomleigh tweedy road bromley t/no K342081. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 February 2007Delivered on: 17 February 2007
Persons entitled: National Westminster 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: 112 & 116 bermondsey street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 July 2006Delivered on: 22 July 2006
Persons entitled: National Westminster 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: Upper two floors 9 kelsey park road beckenham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 June 2006Delivered on: 23 June 2006
Persons entitled: National Westminster 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: 9 kelsey park road, beckenham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 September 2005Delivered on: 12 October 2005
Persons entitled: National Westminster 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: Sherman works sherman road bromley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 January 2005Delivered on: 8 January 2005
Persons entitled: National Westminster 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: 2 coldharbour lane, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 January 2005Delivered on: 8 January 2005
Persons entitled: National Westminster 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: 118 bermondsey street, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 April 2004Delivered on: 8 May 2004
Persons entitled: National Westminster 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: Reliance house 3 sherman road bromley kent by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 February 2004Delivered on: 19 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 April 2002Delivered on: 19 April 2002
Persons entitled: National Westminster 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: 17 sydenham road lewisham t/n TGL150969. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 April 2002Delivered on: 19 April 2002
Persons entitled: National Westminster 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: 98 lordship lane dulwich greater london southwark t/n TGL106280. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 April 2002Delivered on: 19 April 2002
Persons entitled: National Westminster 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: 223 and 225 lewisham high street lewisham t/n 345393. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 November 2001Delivered on: 14 December 2001
Persons entitled: National Westminster 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: 40 east street bromley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 May 1992Delivered on: 21 May 1992
Satisfied on: 17 July 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 December 2019Delivered on: 24 December 2019
Satisfied on: 3 January 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Leasehold property at ground floor offices living building 3 sherman road bromley kent registered at the land registry under title number SGL707150.
Fully Satisfied
10 April 1992Delivered on: 21 April 1992
Satisfied on: 12 July 2005
Persons entitled: Barclays 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: 185 george lane, hither green, l/b of lewisham t/no sgl 70569.
Fully Satisfied
1 March 2019Delivered on: 12 March 2019
Satisfied on: 18 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 112 and 116 bermondsey street, london, SE1 3TX and registered at land registry under title number TGL6147.
Fully Satisfied
1 March 2019Delivered on: 12 March 2019
Satisfied on: 18 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 153 lewisham high street, london, SE13 6AA and registered at land registry under title number 341315.
Fully Satisfied
1 March 2019Delivered on: 12 March 2019
Satisfied on: 18 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 19,21 and 23 masons hill, bromley, BR2 9HD and registered at land registry under title number SGL581820.
Fully Satisfied
1 March 2019Delivered on: 12 March 2019
Satisfied on: 18 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 2 and 4 court yard eltham and registered at land registry under title number LN68436.
Fully Satisfied
21 October 1991Delivered on: 31 October 1991
Satisfied on: 12 July 2005
Persons entitled: Barclays 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: 134, perryhill, catford, l/b of lewisham t/no 413484.
Fully Satisfied
1 March 2019Delivered on: 12 March 2019
Satisfied on: 18 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 76/78 eltham high street, london, SE9 1BY and registered at land registry under title number 298532.
Fully Satisfied
26 January 2009Delivered on: 5 February 2009
Satisfied on: 14 May 2009
Persons entitled: Natwest 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: 4 karen court blyth road bromley kent t/n SGL492296 see image for full details.
Fully Satisfied
22 December 2008Delivered on: 7 January 2009
Satisfied on: 11 February 2009
Persons entitled: National Westminster 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: 7KINGSINGFIELD close, west kingsdown, sevenoaks t/no K638504 all other interest in the property, all rents and the proceeds of any insurance see image for full details.
Fully Satisfied
8 December 2008Delivered on: 11 December 2008
Satisfied on: 12 June 2009
Persons entitled: National Westminster 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: 50 killearn road catford london t/no SGL180131 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance.
Fully Satisfied
1 December 2008Delivered on: 3 December 2008
Satisfied on: 15 January 2009
Persons entitled: National Westminster 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: 78A london road bromley t/n sgl 555392 by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Fully Satisfied
28 February 2008Delivered on: 12 March 2008
Satisfied on: 13 February 2009
Persons entitled: National Westminster 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: L/H property k/a 19 springfield gardens west wickham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 September 1991Delivered on: 11 October 1991
Satisfied on: 12 July 2005
Persons entitled: Barclays 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: 81 south park crescent, catford l'b of lewisham title no: sgl 299427.
Fully Satisfied
28 February 2008Delivered on: 29 February 2008
Satisfied on: 13 February 2009
Persons entitled: National Westminster 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: 18 springfield gardens west wickham kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 February 2008Delivered on: 29 February 2008
Satisfied on: 13 February 2009
Persons entitled: National Westminster 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: 17 springfield gardens west wickham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 February 2008Delivered on: 29 February 2008
Satisfied on: 13 February 2009
Persons entitled: National Westminster 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: L/H property 15 springfield gardens west wickham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 October 2007Delivered on: 3 November 2007
Satisfied on: 13 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property known as 366 crofton road orpington kent.
Fully Satisfied
26 April 2007Delivered on: 28 April 2007
Satisfied on: 22 January 2009
Persons entitled: National Westminster 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: 54B sydenham road sydenham london t/no sgl 440250. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 September 1991Delivered on: 11 October 1991
Satisfied on: 12 July 2005
Persons entitled: Barclays 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: 75, south park crescent, catford, l'b of lewisham title no: sgl 291513.
Fully Satisfied
30 April 2004Delivered on: 11 May 2004
Satisfied on: 18 March 2019
Persons entitled: National Westminster 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: 19, 21 and 23 masons hill, bromley, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 June 1991Delivered on: 27 June 1991
Satisfied on: 27 December 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 November 2003Delivered on: 10 December 2003
Satisfied on: 29 November 2005
Persons entitled: CDC2020 PLC

Classification: Legal charge
Secured details: £1,321,875.00 due or to become due from the company to the chargee.
Particulars: Sherman works sherman road bromley.
Fully Satisfied
5 November 2002Delivered on: 7 November 2002
Satisfied on: 12 July 2005
Persons entitled: National Westminster 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: All that freehold land known as sherman works sherman road bromley title number SGL580168. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 June 2002Delivered on: 11 June 2002
Satisfied on: 13 January 2016
Persons entitled: National Westminster 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: The property k/a 13 high street, chislehurst, kent t/no. SGL579837. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 May 2002Delivered on: 1 June 2002
Satisfied on: 22 January 2009
Persons entitled: National Westminster 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: 54A sydenham road sydenham london SE26 5QF. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 May 2002Delivered on: 30 May 2002
Satisfied on: 18 March 2019
Persons entitled: National Westminster 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: 409 brockley road brockley grove brockley london SE4 2PH.
Fully Satisfied
10 April 2002Delivered on: 29 April 2002
Satisfied on: 23 February 2016
Persons entitled: National Westminster 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: The property k/a 321/321A baring road. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 April 2002Delivered on: 19 April 2002
Satisfied on: 18 March 2019
Persons entitled: National Westminster 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: 153 lewisham high street lewisham,lewisham t/n 341315. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 April 2002Delivered on: 19 April 2002
Satisfied on: 8 November 2008
Persons entitled: National Westminster 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: Acorn house 2B manor road beckenham greater london bromley t/n SGL437224. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 April 2002Delivered on: 19 April 2002
Satisfied on: 7 January 2017
Persons entitled: National Westminster 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: 58 london road forest hill greater london lewisham t/n LN48171. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 April 2002Delivered on: 19 April 2002
Satisfied on: 11 May 2016
Persons entitled: National Westminster 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: 5 and 5A kelsey park road beckenham greater london bromley t/n SGL331383. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 June 1991Delivered on: 27 June 1991
Satisfied on: 15 June 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 April 2002Delivered on: 19 April 2002
Satisfied on: 7 January 2017
Persons entitled: National Westminster 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: 54 sydenham road lewisham t/n 408590. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 September 2001Delivered on: 29 September 2001
Satisfied on: 12 July 2005
Persons entitled: Newport (Isle of Wight) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: The deposit balance and all monies withdrawn form the deposit account.
Fully Satisfied
17 August 2001Delivered on: 7 September 2001
Satisfied on: 11 May 2002
Persons entitled: Barclays 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: 54 sydenham road london.
Fully Satisfied
6 April 2001Delivered on: 10 April 2001
Satisfied on: 11 May 2002
Persons entitled: Barclays 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 k/a 5 & 5A kelsey park road beckenham kent BR3 6LH.
Fully Satisfied
18 April 2000Delivered on: 20 April 2000
Satisfied on: 11 May 2002
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as doral house, 2B manor road, beckenham, kent BR3 5LE.
Fully Satisfied
22 March 2000Delivered on: 25 March 2000
Satisfied on: 11 May 2002
Persons entitled: Scottish Amicable Life PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 17 sydenham road london SE26 5EX.
Fully Satisfied
7 December 1990Delivered on: 28 December 1990
Satisfied on: 12 July 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: 50 george lane, lewisham london SE13 with title no: sgl 214809 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 July 1999Delivered on: 3 August 1999
Satisfied on: 11 May 2002
Persons entitled: Barclays 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: Property k/a 98 lordship lane dulwich london borough of southwark t/n TGL106280.
Fully Satisfied
14 May 1999Delivered on: 26 May 1999
Satisfied on: 11 May 2002
Persons entitled: Barclays 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: 58 london road forest hill l/b lewisham-LN48171.
Fully Satisfied
9 July 1998Delivered on: 11 July 1998
Satisfied on: 11 May 2002
Persons entitled: Scottish Amicable Life PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 223-225 lewisham high street london t/no: 34593.
Fully Satisfied
8 June 1998Delivered on: 26 June 1998
Satisfied on: 11 May 2002
Persons entitled: Barclays 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: 153 lewisham high street l/b lewisham t/n 341315.
Fully Satisfied
23 April 1993Delivered on: 5 May 1993
Satisfied on: 12 July 2005
Persons entitled: Barclays 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: 43 tyrwhitt road brockley lewisham l/b of lewisham title no LN215836.
Fully Satisfied
29 January 1993Delivered on: 9 February 1993
Satisfied on: 12 July 2005
Persons entitled: Barclays 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: Flat 3 61 culverley road catford l/b of lewisham title no: TGL46633.
Fully Satisfied
29 January 1993Delivered on: 9 February 1993
Satisfied on: 12 July 2005
Persons entitled: Barclays 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: Flat 2 61 culverley road l/b of lewisham title no: TGL48144.
Fully Satisfied
29 January 1993Delivered on: 9 February 1993
Satisfied on: 12 July 2005
Persons entitled: Barclays 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: Flat 1 61 culverley road catford l/b of lewisham title no: TGL46632.
Fully Satisfied
6 November 1992Delivered on: 18 November 1992
Satisfied on: 12 July 2005
Persons entitled: Barclays 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: 218 leahurst road hither green l/b of lewisham title no: 38302.
Fully Satisfied
30 June 1992Delivered on: 7 July 1992
Satisfied on: 12 July 2005
Persons entitled: Barclays 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: 59 shooters hill road blackheath l/b of greenwich t/no 296618.
Fully Satisfied
18 September 1989Delivered on: 27 September 1989
Satisfied on: 12 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 94 stondon park, forest hill, london SE 23. title no. Tgl 25999; together with a fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 October 2023Registration of charge 018428920094, created on 20 October 2023 (15 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 September 2023Satisfaction of charge 54 in full (1 page)
13 September 2023Satisfaction of charge 26 in full (1 page)
13 September 2023Satisfaction of charge 60 in full (1 page)
13 September 2023Satisfaction of charge 25 in full (1 page)
13 September 2023Satisfaction of charge 40 in full (1 page)
13 September 2023Satisfaction of charge 52 in full (1 page)
13 September 2023Satisfaction of charge 28 in full (1 page)
13 September 2023Satisfaction of charge 50 in full (1 page)
13 September 2023Satisfaction of charge 55 in full (1 page)
13 September 2023Satisfaction of charge 64 in full (1 page)
13 September 2023Satisfaction of charge 66 in full (1 page)
13 September 2023Satisfaction of charge 45 in full (1 page)
13 September 2023Satisfaction of charge 018428920084 in full (1 page)
13 September 2023Satisfaction of charge 48 in full (1 page)
13 September 2023Satisfaction of charge 41 in full (1 page)
13 September 2023Satisfaction of charge 46 in full (1 page)
13 September 2023Satisfaction of charge 29 in full (1 page)
22 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
5 September 2022Registered office address changed from 9 st Marks Road Bromley Kent England to 1 Sherman Road Bromley Kent BR1 3JH on 5 September 2022 (1 page)
5 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
14 March 2022Notification of 08784568 as a person with significant control on 31 December 2021 (2 pages)
14 March 2022Cessation of Cobalt (Bromley) Limited as a person with significant control on 31 December 2021 (1 page)
14 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
13 October 2021Cessation of Robert Sargent as a person with significant control on 13 October 2021 (1 page)
13 October 2021Notification of Cobalt (Bromley) Limited as a person with significant control on 13 October 2021 (2 pages)
13 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
13 October 2021Cessation of Alan Stephen Cornish as a person with significant control on 13 October 2021 (1 page)
6 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 June 2021Registration of charge 018428920086, created on 4 June 2021 (15 pages)
7 June 2021Registration of charge 018428920089, created on 4 June 2021 (15 pages)
7 June 2021Registration of charge 018428920093, created on 4 June 2021 (15 pages)
7 June 2021Registration of charge 018428920088, created on 4 June 2021 (15 pages)
7 June 2021Registration of charge 018428920091, created on 4 June 2021 (15 pages)
7 June 2021Registration of charge 018428920092, created on 4 June 2021 (15 pages)
7 June 2021Registration of charge 018428920087, created on 4 June 2021 (15 pages)
7 June 2021Registration of charge 018428920090, created on 4 June 2021 (15 pages)
19 April 2021Director's details changed for Mr Robert Sargent on 18 April 2021 (2 pages)
19 April 2021Change of details for Mr Robert Sargent as a person with significant control on 18 April 2021 (2 pages)
19 April 2021Director's details changed for Mr Robert Sargent on 18 April 2021 (2 pages)
15 April 2021Secretary's details changed for Mr Robert Sargent on 14 April 2021 (1 page)
15 April 2021Secretary's details changed for Mr Alan Stephen Cornish on 14 April 2021 (1 page)
16 February 2021Registered office address changed from 1 Sherman Road Bromley BR1 3JH England to 9 st Marks Road Bromley Kent on 16 February 2021 (1 page)
2 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 January 2020Satisfaction of charge 018428920085 in full (4 pages)
24 December 2019Registration of charge 018428920085, created on 16 December 2019 (15 pages)
23 December 2019Registration of charge 018428920083, created on 16 December 2019 (15 pages)
23 December 2019Registration of charge 018428920084, created on 16 December 2019 (15 pages)
9 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 March 2019Registration of charge 018428920082, created on 1 March 2019 (7 pages)
18 March 2019Registration of charge 018428920076, created on 1 March 2019 (7 pages)
18 March 2019Satisfaction of charge 018428920073 in full (1 page)
18 March 2019Satisfaction of charge 43 in full (2 pages)
18 March 2019Registration of charge 018428920079, created on 1 March 2019 (7 pages)
18 March 2019Satisfaction of charge 018428920072 in full (1 page)
18 March 2019Satisfaction of charge 018428920069 in full (1 page)
18 March 2019Registration of charge 018428920077, created on 1 March 2019 (7 pages)
18 March 2019Satisfaction of charge 018428920070 in full (1 page)
18 March 2019Registration of charge 018428920080, created on 1 March 2019 (7 pages)
18 March 2019Satisfaction of charge 018428920071 in full (1 page)
18 March 2019Satisfaction of charge 33 in full (2 pages)
18 March 2019Registration of charge 018428920081, created on 1 March 2019 (7 pages)
18 March 2019Registration of charge 018428920078, created on 1 March 2019 (7 pages)
18 March 2019Satisfaction of charge 35 in full (1 page)
18 March 2019Satisfaction of charge 42 in full (2 pages)
12 March 2019Registration of charge 018428920075, created on 1 March 2019 (7 pages)
12 March 2019Registration of charge 018428920072, created on 1 March 2019 (7 pages)
12 March 2019Registration of charge 018428920073, created on 1 March 2019 (7 pages)
12 March 2019Registration of charge 018428920069, created on 1 March 2019 (7 pages)
12 March 2019Registration of charge 018428920071, created on 1 March 2019 (7 pages)
12 March 2019Registration of charge 018428920074, created on 1 March 2019 (7 pages)
12 March 2019Registration of charge 018428920070, created on 1 March 2019 (7 pages)
8 March 2019Satisfaction of charge 49 in full (2 pages)
7 February 2019Registration of charge 018428920068, created on 4 February 2019 (6 pages)
28 January 2019Registered office address changed from 1 Sherman Road Bromley to 1 Sherman Road Bromley BR1 3JH on 28 January 2019 (1 page)
15 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
7 January 2017Satisfaction of charge 27 in full (5 pages)
7 January 2017Satisfaction of charge 31 in full (5 pages)
7 January 2017Satisfaction of charge 27 in full (5 pages)
7 January 2017Satisfaction of charge 31 in full (5 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
11 May 2016Satisfaction of charge 30 in full (2 pages)
11 May 2016Satisfaction of charge 30 in full (2 pages)
22 March 2016Satisfaction of charge 44 in full (2 pages)
22 March 2016Satisfaction of charge 44 in full (2 pages)
7 March 2016Satisfaction of charge 47 in full (2 pages)
7 March 2016Satisfaction of charge 47 in full (2 pages)
23 February 2016Satisfaction of charge 34 in full (2 pages)
23 February 2016Satisfaction of charge 34 in full (2 pages)
4 February 2016Satisfaction of charge 56 in full (2 pages)
4 February 2016Satisfaction of charge 56 in full (2 pages)
13 January 2016Satisfaction of charge 37 in full (2 pages)
13 January 2016Satisfaction of charge 37 in full (2 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 620
(6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 620
(6 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 620
(6 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 620
(6 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 620
(6 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 620
(6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
11 June 2014Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH England on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH England on 11 June 2014 (1 page)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 620
(6 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 620
(6 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 620
(6 pages)
28 August 2013Accounts for a small company made up to 31 December 2012 (9 pages)
28 August 2013Accounts for a small company made up to 31 December 2012 (9 pages)
13 August 2013Secretary's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages)
13 August 2013Secretary's details changed for Mr Robert Sargent on 22 July 2013 (2 pages)
13 August 2013Director's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages)
13 August 2013Secretary's details changed for Mr Robert Sargent on 22 July 2013 (2 pages)
13 August 2013Director's details changed for Mr Robert Sargent on 22 July 2013 (2 pages)
13 August 2013Director's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages)
13 August 2013Director's details changed for Mr Robert Sargent on 22 July 2013 (2 pages)
13 August 2013Secretary's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages)
22 July 2013Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 22 July 2013 (1 page)
22 July 2013Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 22 July 2013 (1 page)
12 November 2012Full accounts made up to 31 December 2011 (19 pages)
12 November 2012Full accounts made up to 31 December 2011 (19 pages)
1 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
7 August 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
7 August 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
2 February 2012Accounts for a medium company made up to 30 April 2011 (18 pages)
2 February 2012Accounts for a medium company made up to 30 April 2011 (18 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
29 January 2012Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
29 January 2012Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
29 January 2012Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
22 February 2011Full accounts made up to 30 April 2010 (18 pages)
22 February 2011Full accounts made up to 30 April 2010 (18 pages)
21 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Full accounts made up to 30 April 2009 (19 pages)
11 August 2010Full accounts made up to 30 April 2009 (19 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
18 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Mr Alan Cornish on 4 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Alan Cornish on 4 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Alan Cornish on 4 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Alan Cornish on 4 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Robert Sargent on 4 October 2009 (1 page)
29 October 2009Secretary's details changed for Mr Alan Cornish on 4 October 2009 (1 page)
29 October 2009Director's details changed for Mr Robert Sargent on 4 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Alan Cornish on 4 October 2009 (1 page)
29 October 2009Secretary's details changed for Mr Robert Sargent on 4 October 2009 (1 page)
29 October 2009Director's details changed for Mr Alan Cornish on 4 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert Sargent on 4 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Robert Sargent on 4 October 2009 (1 page)
29 October 2009Secretary's details changed for Mr Alan Cornish on 4 October 2009 (1 page)
29 October 2009Director's details changed for Mr Robert Sargent on 4 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Alan Cornish on 4 October 2009 (2 pages)
14 July 2009Full accounts made up to 30 April 2008 (21 pages)
14 July 2009Full accounts made up to 30 April 2008 (21 pages)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page)
5 February 2009Particulars of a mortgage or charge / charge no: 67 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 67 (3 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
7 January 2009Particulars of a mortgage or charge / charge no: 66 (4 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 65 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 65 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 66 (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 64 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 64 (3 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 63 (3 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 63 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 62 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 62 (3 pages)
12 November 2008Return made up to 05/10/08; full list of members (4 pages)
12 November 2008Return made up to 05/10/08; full list of members (4 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
31 October 2008Registered office changed on 31/10/2008 from acorn house manor road beckenham kent BR3 5LE (1 page)
31 October 2008Registered office changed on 31/10/2008 from acorn house manor road beckenham kent BR3 5LE (1 page)
6 May 2008Accounts for a medium company made up to 30 April 2007 (20 pages)
6 May 2008Accounts for a medium company made up to 30 April 2007 (20 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 59 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 57 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 57 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 59 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 58 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 58 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
5 October 2007Secretary's particulars changed;director's particulars changed (1 page)
5 October 2007Return made up to 05/10/07; full list of members (3 pages)
5 October 2007Return made up to 05/10/07; full list of members (3 pages)
5 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Accounts for a medium company made up to 30 April 2006 (19 pages)
11 June 2007Accounts for a medium company made up to 30 April 2006 (19 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
24 November 2006Amended full accounts made up to 30 April 2005 (23 pages)
24 November 2006Amended full accounts made up to 30 April 2005 (23 pages)
26 October 2006Return made up to 05/10/06; full list of members (3 pages)
26 October 2006Return made up to 05/10/06; full list of members (3 pages)
19 September 2006Full accounts made up to 30 April 2005 (22 pages)
19 September 2006Full accounts made up to 30 April 2005 (22 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
29 November 2005Declaration of satisfaction of mortgage/charge (1 page)
29 November 2005Declaration of satisfaction of mortgage/charge (1 page)
21 October 2005Return made up to 05/10/05; full list of members (5 pages)
21 October 2005Return made up to 05/10/05; full list of members (5 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
19 August 2005Secretary resigned;director resigned (1 page)
19 August 2005Secretary resigned;director resigned (1 page)
16 August 2005Full accounts made up to 30 April 2004 (20 pages)
16 August 2005Full accounts made up to 30 April 2004 (20 pages)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Return made up to 05/10/04; full list of members (9 pages)
28 January 2005Return made up to 05/10/04; full list of members (9 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
27 September 2004Accounts for a small company made up to 30 April 2003 (9 pages)
27 September 2004Accounts for a small company made up to 30 April 2003 (9 pages)
14 September 2004Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2004Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 April 2003Accounts for a medium company made up to 30 April 2002 (23 pages)
2 April 2003Accounts for a medium company made up to 30 April 2002 (23 pages)
30 December 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 May 2002Ad 08/04/02--------- £ si 498@1=498 £ ic 122/620 (2 pages)
9 May 2002Ad 08/04/02--------- £ si 498@1=498 £ ic 122/620 (2 pages)
8 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 May 2002£ nc 1000000/1250000 22/04/02 (1 page)
8 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2002£ nc 1000000/1250000 22/04/02 (1 page)
29 April 2002Particulars of mortgage/charge (4 pages)
29 April 2002Particulars of mortgage/charge (4 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
5 March 2002Accounts for a medium company made up to 30 April 2001 (22 pages)
5 March 2002Accounts for a medium company made up to 30 April 2001 (22 pages)
21 January 2002Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2002Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
29 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2001Nc inc already adjusted 17/09/01 (1 page)
29 November 2001Nc inc already adjusted 17/09/01 (1 page)
29 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2001Conve 17/09/01 (1 page)
10 October 2001Ad 17/09/01--------- £ si 20@1=20 £ ic 102/122 (2 pages)
10 October 2001Conve 17/09/01 (1 page)
10 October 2001Ad 17/09/01--------- £ si 20@1=20 £ ic 102/122 (2 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
23 May 2001Accounts for a medium company made up to 30 April 2000 (20 pages)
23 May 2001Accounts for a medium company made up to 30 April 2000 (20 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 November 2000Return made up to 05/10/00; full list of members (7 pages)
10 November 2000Registered office changed on 10/11/00 from: 321 baring road grove park london SE12 0DZ (1 page)
10 November 2000Registered office changed on 10/11/00 from: 321 baring road grove park london SE12 0DZ (1 page)
10 November 2000Return made up to 05/10/00; full list of members (7 pages)
4 September 2000Full accounts made up to 30 April 1999 (10 pages)
4 September 2000Full accounts made up to 30 April 1999 (10 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
3 December 1999Full accounts made up to 30 April 1998 (9 pages)
3 December 1999Full accounts made up to 30 April 1998 (9 pages)
25 November 1999Return made up to 05/10/99; full list of members (8 pages)
25 November 1999Return made up to 05/10/99; full list of members (8 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
5 January 1999Return made up to 05/10/98; full list of members (7 pages)
5 January 1999Return made up to 05/10/98; full list of members (7 pages)
2 December 1998Full accounts made up to 30 April 1997 (10 pages)
2 December 1998Full accounts made up to 30 April 1997 (10 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
28 October 1997Return made up to 05/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1997Return made up to 05/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1997Full accounts made up to 30 April 1996 (10 pages)
4 March 1997Full accounts made up to 30 April 1996 (10 pages)
17 February 1997Return made up to 05/10/96; no change of members (4 pages)
17 February 1997Return made up to 05/10/96; no change of members (4 pages)
11 December 1996Full accounts made up to 30 April 1994 (10 pages)
11 December 1996Full accounts made up to 30 April 1994 (10 pages)
4 September 1996Full accounts made up to 30 April 1995 (20 pages)
4 September 1996Full accounts made up to 30 April 1995 (20 pages)
6 December 1995Return made up to 05/10/95; full list of members (6 pages)
6 December 1995Return made up to 05/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
22 August 1984Incorporation (16 pages)
22 August 1984Incorporation (16 pages)