Company NameCobalt (Bromley) Limited
Company StatusDissolved
Company Number05262123
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Alan Stephen Cornish
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(7 months, 2 weeks after company formation)
Appointment Duration16 years, 12 months (closed 24 May 2022)
RoleFinancial 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
StatusClosed
Appointed01 June 2005(7 months, 2 weeks after company formation)
Appointment Duration16 years, 12 months (closed 24 May 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Secretary NameMr Alan Stephen Cornish
NationalityBritish
StatusClosed
Appointed01 June 2005(7 months, 2 weeks after company formation)
Appointment Duration16 years, 12 months (closed 24 May 2022)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteacorn.ltd.uk
Telephone020 83334488
Telephone regionLondon

Location

Registered Address9 St Marks Road
Bromley
Kent
BR2 9HG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

360 at £1Cobalt Properties LTD
81.82%
Ordinary
20 at £1Cobalt (Bromley) LTD
4.55%
Ordinary B Non Voting
60 at £1Cobalt (Bromley) LTD
13.64%
Ordinary C Non Voting

Financials

Year2014
Net Worth£5,081
Current Liabilities£2,887,525

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

9 July 2007Delivered on: 12 July 2007
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
5 August 2005Delivered on: 20 August 2005
Satisfied on: 4 September 2012
Persons entitled: Christopher Beesley

Classification: Debenture
Secured details: £2,225,000 and £97,219.50 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
25 February 2022Application to strike the company off the register (3 pages)
1 November 2021Cancellation of shares. Statement of capital on 20 October 2021
  • GBP 360
(4 pages)
8 October 2021Cessation of Robert Sargent as a person with significant control on 8 October 2021 (1 page)
8 October 2021Notification of Cobalt Apex Limited as a person with significant control on 8 October 2021 (2 pages)
8 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
8 October 2021Cessation of Alan Stephen Cornish as a person with significant control on 8 October 2021 (1 page)
6 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 February 2021Registered office address changed from 1 Sherman Road Bromley Kent BR1 3JH to 9 st Marks Road Bromley Kent BR2 9HG on 15 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 (7 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 (7 pages)
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 (6 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
11 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 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 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 440
(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 440
(6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 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 440
(6 pages)
28 October 2014Registered office address changed from 1 Sherman Road Bromley England to 1 Sherman Road Bromley Kent BR1 3JH on 28 October 2014 (1 page)
28 October 2014Registered office address changed from 1 Sherman Road Bromley England to 1 Sherman Road Bromley Kent BR1 3JH on 28 October 2014 (1 page)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 440
(7 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 440
(7 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 440
(7 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
11 June 2014Registered office address changed from 1 Sherman Road Bromley BR1 3JH England on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 1 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 on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH on 11 June 2014 (1 page)
17 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 January 2014Purchase of own shares. (3 pages)
17 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 January 2014Purchase of own shares. (3 pages)
29 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 440
(7 pages)
29 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 440
(7 pages)
28 August 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
28 August 2013Group of companies' accounts made up to 31 December 2012 (31 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)
13 August 2013Secretary's details changed for Mr Alan Stephen Cornish 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)
2 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 460
(3 pages)
2 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 460
(3 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 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
12 November 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
1 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 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)
8 February 2012Group of companies' accounts made up to 30 April 2011 (33 pages)
8 February 2012Group of companies' accounts made up to 30 April 2011 (33 pages)
29 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
29 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
22 February 2011Group of companies' accounts made up to 30 April 2010 (30 pages)
22 February 2011Group of companies' accounts made up to 30 April 2010 (30 pages)
21 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
26 August 2010Striking off action discontinued 11/05/10 (1 page)
26 August 2010Striking off action discontinued 11/05/10 (1 page)
10 August 2010Group of companies' accounts made up to 30 April 2009 (31 pages)
10 August 2010Group of companies' accounts made up to 30 April 2009 (31 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
4 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
27 November 2009Secretary's details changed for Mr Alan Cornish on 17 October 2009 (1 page)
27 November 2009Secretary's details changed for Mr Alan Cornish on 17 October 2009 (1 page)
27 November 2009Director's details changed for Mr Robert Sargent on 17 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Robert Sargent on 17 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Alan Cornish on 17 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Alan Cornish on 17 October 2009 (2 pages)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
23 July 2009Group of companies' accounts made up to 30 April 2008 (29 pages)
23 July 2009Group of companies' accounts made up to 30 April 2008 (29 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
12 November 2008Return made up to 18/10/08; full list of members (4 pages)
12 November 2008Return made up to 18/10/08; full list of members (4 pages)
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)
3 June 2008Group of companies' accounts made up to 30 April 2007 (31 pages)
3 June 2008Group of companies' accounts made up to 30 April 2007 (31 pages)
26 October 2007Return made up to 18/10/07; full list of members (2 pages)
26 October 2007Return made up to 18/10/07; full list of members (2 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
11 June 2007Group of companies' accounts made up to 30 April 2006 (28 pages)
11 June 2007Group of companies' accounts made up to 30 April 2006 (28 pages)
26 October 2006Registered office changed on 26/10/06 from: acorn house,, manor road beckenham kent BR3 5LE (1 page)
26 October 2006Return made up to 18/10/06; full list of members (3 pages)
26 October 2006Return made up to 18/10/06; full list of members (3 pages)
26 October 2006Registered office changed on 26/10/06 from: acorn house,, manor road beckenham kent BR3 5LE (1 page)
1 November 2005Return made up to 18/10/05; full list of members (2 pages)
1 November 2005Return made up to 18/10/05; full list of members (2 pages)
25 August 2005Ad 05/08/05--------- £ si 439@1=439 £ ic 1/440 (2 pages)
25 August 2005Ad 05/08/05--------- £ si 439@1=439 £ ic 1/440 (2 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
25 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2005£ nc 10000/1000000 12/07/05 (1 page)
25 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2005£ nc 10000/1000000 12/07/05 (1 page)
25 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
15 July 2005New director appointed (3 pages)
15 July 2005New director appointed (3 pages)
15 July 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
15 July 2005New secretary appointed;new director appointed (3 pages)
15 July 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
15 July 2005New secretary appointed;new director appointed (3 pages)
15 July 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
18 October 2004Incorporation (18 pages)
18 October 2004Incorporation (18 pages)