Company NameCog Investments Ltd
Company StatusActive
Company Number08812539
CategoryPrivate Limited Company
Incorporation Date12 December 2013(10 years, 4 months ago)
Previous NameOliver Ashley (Properties) Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Osman Jemal
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Vera Avenue
London
N21 1RN
Director NameMrs Sheniz Jemal
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Vera Avenue
London
N21 1RN
Director NameMrs Ayshen Ramadan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 The Orchard
London
N21 2DH
Director NameMiss Sheniz Nur Jemal
Date of BirthJanuary 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleStudent
Country of ResidenceEngland
Correspondence Address83 Vera Avenue
London
N21 1RN
Director NameMr Eren Ramadan
Date of BirthJanuary 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleStudent
Country of ResidenceEngland
Correspondence Address83 Vera Avenue
London
N21 1RN
Secretary NameMr Eren Ramadan
StatusCurrent
Appointed11 March 2021(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address83 Vera Avenue
London
N21 1RN

Location

Registered Address83 Vera Avenue
London
N21 1RN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Osman Jemal
5.00%
Ordinary A
200 at £1Sheniz Jemal
5.00%
Ordinary A
900 at £1Deniz Djemal
22.50%
Ordinary B
900 at £1Eliz Ramadan
22.50%
Ordinary B
900 at £1Eren Ramadan
22.50%
Ordinary B
900 at £1Sheniz Djemal
22.50%
Ordinary B

Financials

Year2014
Net Worth£3,348
Cash£13,559
Current Liabilities£529,120

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

21 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
22 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
11 March 2021Director's details changed for Mr Eren Ramadan on 11 March 2021 (2 pages)
11 March 2021Appointment of Mr Eren Ramadan as a secretary on 11 March 2021 (2 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
13 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
26 September 2018Appointment of Mr Eren Ramadan as a director on 26 September 2018 (2 pages)
26 September 2018Appointment of Miss Sheniz Nur Jemal as a director on 26 September 2018 (2 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
24 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
24 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,000
(5 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,000
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
4 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4,000
(5 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4,000
(5 pages)
3 July 2014Company name changed oliver ashley (properties) LTD\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2014Company name changed oliver ashley (properties) LTD\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 4,000
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 4,000
(3 pages)
12 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)