Company NameCobalt Apex Limited
DirectorsAlan Stephen Cornish and Robert Sargent
Company StatusActive
Company Number08784568
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 months ago)
Previous NameCobalt Properties Limited

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
Appointed21 November 2013(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
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Secretary NameMr Alan Stephen Cornish
StatusCurrent
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH

Contact

Websiteacorn.ltd.uk
Telephone020 83334488
Telephone regionLondon

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

108 at £1Alan Stephen Cornish
30.00%
Ordinary
108 at £1Robert Sargent
30.00%
Ordinary
72 at £1Marion Cornish
20.00%
Ordinary
72 at £1Sandra Sargent
20.00%
Ordinary

Financials

Year2014
Turnover£466,437
Net Worth£9,248,603
Cash£1,603,398
Current Liabilities£2,077,713

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

4 August 2023Delivered on: 8 August 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The leasehold property known as apartments 26, 27, 28, 29, 30 and 31 at 1 sherman road, bromley, kent BR1 3GP and registered at land registry under the freehold title number SGL580168.
Outstanding
9 January 2023Delivered on: 10 January 2023
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 as more particularly described in a lease dated 9 january 2023 made between cobalt limited (1) and the owner (2) (to be allocated out of title number SGL799126).
Outstanding
9 January 2023Delivered on: 10 January 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in ground floor, 120-122 bermondsey street, london, SE1 3TX and comms cupboard, ground floor, 120-122 bermondsey street, london, SE1 3TX (land registry title numbers TGL451300 and TGL451625).
Outstanding
20 December 2022Delivered on: 22 December 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 5 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 August 2023Registration of charge 087845680005, created on 4 August 2023 (16 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
16 January 2023Satisfaction of charge 087845680001 in full (1 page)
10 January 2023Registration of charge 087845680003, created on 9 January 2023 (8 pages)
10 January 2023Registration of charge 087845680004, created on 9 January 2023 (8 pages)
22 December 2022Registration of charge 087845680002, created on 20 December 2022 (4 pages)
22 November 2022All of the property or undertaking has been released from charge 087845680001 (1 page)
5 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 September 2022Registered office address changed from 9 st Marks Road Bromley Kent BR2 9HG England to 1 Sherman Road Bromley Kent BR1 3JH on 5 September 2022 (1 page)
22 March 2022Confirmation statement made on 22 March 2022 with updates (5 pages)
12 March 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 1,360
(4 pages)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
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)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
23 October 2019Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
22 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
21 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 5 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 5 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (6 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)
28 January 2016Company name changed cobalt properties LIMITED\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28
(3 pages)
28 January 2016Company name changed cobalt properties LIMITED\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28
(3 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 360
(5 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 360
(5 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 360
(5 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 July 2015Current accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
30 July 2015Current accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
30 July 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 360
(5 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 360
(5 pages)
24 October 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
24 October 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
9 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 360
(4 pages)
9 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 360
(4 pages)
9 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 360
(4 pages)
5 June 2014Registration of charge 087845680001 (10 pages)
5 June 2014Registration of charge 087845680001 (10 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 10
(50 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 10
(50 pages)