Company NameCobden Properties Limited
DirectorsChaim Saul Grosskopf and Malka Grosskopf
Company StatusActive
Company Number02078131
CategoryPrivate Limited Company
Incorporation Date27 November 1986(37 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Chaim Saul Grosskopf
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(5 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Lingwood Road
London
E5 9BN
Secretary NameMrs Malka Grosskopf
NationalityBritish
StatusCurrent
Appointed05 April 1992(5 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Lingwood Road
London
E5 9BN
Director NameMrs Malka Grosskopf
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(15 years, 4 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Lingwood Road
London
E5 9BN
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(5 years, 4 months after company formation)
Appointment Duration10 years (resigned 08 April 2002)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1Chaim Saul Grosskopf
50.00%
Ordinary
250 at £1Malka Grosskopf
50.00%
Ordinary

Financials

Year2014
Net Worth£1,869,821
Cash£1,320
Current Liabilities£193,927

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (0 days from now)

Charges

16 June 2006Delivered on: 27 June 2006
Persons entitled: Clydesdale 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: 58/59 baxter gate loughborough leicestershire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
26 April 2004Delivered on: 30 April 2004
Persons entitled: Yorkshire 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: Land and buildings on the south west side of ellis ashton street huyton with roby,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
31 December 2003Delivered on: 7 January 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a units 8 and 9 college fields prince georges road SW19 2PT t/n TGL75546.
Outstanding
12 February 1997Delivered on: 25 February 1997
Persons entitled: Yorkshire 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
17 February 1987Delivered on: 10 March 1987
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: Units 1-6 windmill road the f/hold roperty known as south works, loughborough leicester. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 24 March 2019 (2 pages)
23 December 2019Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page)
6 June 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
23 April 2019Satisfaction of charge 4 in full (2 pages)
23 April 2019Satisfaction of charge 5 in full (2 pages)
23 April 2019Satisfaction of charge 3 in full (1 page)
20 December 2018Micro company accounts made up to 25 March 2018 (2 pages)
16 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 25 March 2017 (10 pages)
8 June 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 25 March 2016 (4 pages)
24 December 2016Total exemption small company accounts made up to 25 March 2016 (4 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
29 July 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 500
(6 pages)
29 July 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 500
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 500
(5 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 500
(5 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 500
(5 pages)
24 December 2014Total exemption small company accounts made up to 25 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 25 March 2014 (4 pages)
15 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 500
(5 pages)
15 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 500
(5 pages)
15 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 500
(5 pages)
19 December 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption full accounts made up to 25 March 2012 (9 pages)
6 January 2013Total exemption full accounts made up to 25 March 2012 (9 pages)
11 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption full accounts made up to 25 March 2011 (7 pages)
2 January 2012Total exemption full accounts made up to 25 March 2011 (7 pages)
13 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption full accounts made up to 25 March 2010 (8 pages)
4 January 2011Total exemption full accounts made up to 25 March 2010 (8 pages)
15 April 2010Director's details changed for Malka Grosskopf on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Chaim Saul Grosskopf on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Chaim Saul Grosskopf on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Chaim Saul Grosskopf on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Malka Grosskopf on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Malka Grosskopf on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption full accounts made up to 25 March 2009 (7 pages)
27 January 2010Total exemption full accounts made up to 25 March 2009 (7 pages)
17 June 2009Return made up to 05/04/09; full list of members (4 pages)
17 June 2009Return made up to 05/04/09; full list of members (4 pages)
26 February 2009Total exemption full accounts made up to 25 March 2008 (8 pages)
26 February 2009Total exemption full accounts made up to 25 March 2008 (8 pages)
16 May 2008Return made up to 05/04/08; full list of members (4 pages)
16 May 2008Return made up to 05/04/08; full list of members (4 pages)
29 March 2008Full accounts made up to 25 March 2007 (9 pages)
29 March 2008Full accounts made up to 25 March 2007 (9 pages)
2 July 2007Return made up to 05/04/07; full list of members (2 pages)
2 July 2007Return made up to 05/04/07; full list of members (2 pages)
4 April 2007Full accounts made up to 25 March 2006 (8 pages)
4 April 2007Full accounts made up to 25 March 2006 (8 pages)
14 July 2006Return made up to 05/04/06; full list of members (2 pages)
14 July 2006Return made up to 05/04/06; full list of members (2 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
4 February 2006Full accounts made up to 25 March 2005 (9 pages)
4 February 2006Full accounts made up to 25 March 2005 (9 pages)
10 November 2005Return made up to 05/04/05; full list of members (2 pages)
10 November 2005Return made up to 05/04/05; full list of members (2 pages)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
29 March 2005Full accounts made up to 25 March 2004 (9 pages)
29 March 2005Full accounts made up to 25 March 2004 (9 pages)
10 November 2004Return made up to 05/04/04; full list of members (7 pages)
10 November 2004Return made up to 05/04/04; full list of members (7 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
28 January 2004Full accounts made up to 25 March 2003 (10 pages)
28 January 2004Full accounts made up to 25 March 2003 (10 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
16 June 2003Return made up to 05/04/03; full list of members (8 pages)
16 June 2003Return made up to 05/04/03; full list of members (8 pages)
31 March 2003Full accounts made up to 25 March 2002 (10 pages)
31 March 2003Full accounts made up to 25 March 2002 (10 pages)
8 May 2002£ ic 1000/500 08/04/02 £ sr 500@1=500 (1 page)
8 May 2002£ ic 1000/500 08/04/02 £ sr 500@1=500 (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
30 April 2002Total exemption full accounts made up to 25 March 2001 (7 pages)
30 April 2002Return made up to 05/04/02; full list of members (7 pages)
30 April 2002Return made up to 05/04/02; full list of members (7 pages)
30 April 2002Total exemption full accounts made up to 25 March 2001 (7 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 February 2002Return made up to 05/04/01; full list of members (7 pages)
13 February 2002Return made up to 05/04/01; full list of members (7 pages)
8 November 2000Registered office changed on 08/11/00 from: romeo house 160 bridport road london N18 1SY (1 page)
8 November 2000Full accounts made up to 25 March 2000 (6 pages)
8 November 2000Registered office changed on 08/11/00 from: romeo house 160 bridport road london N18 1SY (1 page)
8 November 2000Full accounts made up to 25 March 2000 (6 pages)
26 June 2000Return made up to 05/04/00; full list of members (7 pages)
26 June 2000Return made up to 05/04/00; full list of members (7 pages)
23 March 2000Registered office changed on 23/03/00 from: 81 roman way london N7 8UP (1 page)
23 March 2000Registered office changed on 23/03/00 from: 81 roman way london N7 8UP (1 page)
28 January 2000Full accounts made up to 25 March 1999 (6 pages)
28 January 2000Full accounts made up to 25 March 1999 (6 pages)
2 August 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 1999Full accounts made up to 25 March 1998 (6 pages)
27 January 1999Full accounts made up to 25 March 1998 (6 pages)
1 February 1998Full accounts made up to 25 March 1997 (7 pages)
1 February 1998Full accounts made up to 25 March 1997 (7 pages)
31 January 1998Return made up to 05/04/97; no change of members (4 pages)
31 January 1998Return made up to 05/04/97; no change of members (4 pages)
25 February 1997Particulars of mortgage/charge (4 pages)
25 February 1997Particulars of mortgage/charge (4 pages)
30 July 1996Accounts for a small company made up to 25 March 1996 (7 pages)
30 July 1996Return made up to 05/04/96; no change of members (4 pages)
30 July 1996Return made up to 05/04/96; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 25 March 1996 (7 pages)
15 February 1996Full accounts made up to 25 March 1995 (8 pages)
15 February 1996Full accounts made up to 25 March 1995 (8 pages)
20 July 1995Return made up to 05/04/95; full list of members (6 pages)
20 July 1995Return made up to 05/04/95; full list of members (6 pages)
27 November 1986Certificate of Incorporation (1 page)
27 November 1986Certificate of Incorporation (1 page)