Company NameCobalt (Chislehurst) Llp
Company StatusActive
Company NumberOC368964
CategoryLimited Liability Partnership
Incorporation Date17 October 2011(12 years, 6 months ago)

Directors

LLP Designated Member NameMr Alan Stephen Cornish
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
LLP Designated Member NameMr Robert Sargent
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
LLP Designated Member NameCobalt Limited (Corporation)
StatusCurrent
Appointed01 December 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 4 months
Correspondence Address1 Sherman Road
Bromley
BR1 3JH
LLP Designated Member NameDouglas Nominees Limited (Corporation)
StatusCurrent
Appointed06 October 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressRegent House Beulah Hill
London
SE19 3HF

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

Financials

Year2014
Net Worth£284,417
Cash£68,919
Current Liabilities£43,852

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

20 July 2022Delivered on: 8 August 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of fixed charge all estates in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower; all other interests in land; the benefit of any agreements related to the property; all plant and machinery; all shares held; benefit of all insurances; rights under appointment of any managing agent of the property; the deposits; all the book debts; all its goodwill and uncalled capital.
Outstanding
20 July 2022Delivered on: 8 August 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 7-7A high street, chislehurst, BR7 5AB by way of mortgage and by way of fixed charge all plant and machinery, all fixtures and fittings at the property, all other chattels, the benefit of all insurances, all rents, all the goodwill of the borrower's business carried on from the property.
Outstanding
1 August 2018Delivered on: 20 August 2018
Persons entitled: Cobalt (Chislehurst) LLP

Classification: A registered charge
Particulars: By way of a legal mortgage all interest in 7 & 7A high street chislehurst kent BR7 5AB (land registry title no. SGL3819).
Outstanding
16 July 2018Delivered on: 17 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 May 2012Delivered on: 26 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 7 high street chislehurst kent any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding

Filing History

16 August 2023Satisfaction of charge OC3689640002 in full (1 page)
14 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
9 January 2023Change of details for Douglas Nominees Limited as a person with significant control on 9 December 2022 (2 pages)
9 January 2023Appointment of Strikeforce Holdings Limited as a member on 9 December 2022 (2 pages)
9 January 2023Termination of appointment of Douglas Nominees Limited as a member on 9 December 2022 (1 page)
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)
8 August 2022Registration of charge OC3689640004, created on 20 July 2022 (17 pages)
8 August 2022Registration of charge OC3689640005, created on 20 July 2022 (19 pages)
2 July 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
13 June 2022Cessation of Robert Sargent as a person with significant control on 4 April 2021 (1 page)
13 June 2022Cessation of Alan Stephen Cornish as a person with significant control on 5 April 2021 (1 page)
13 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
10 June 2022Notification of Douglas Nominees Limited as a person with significant control on 6 April 2021 (2 pages)
26 April 2022Satisfaction of charge OC3689640003 in full (1 page)
13 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 5 April 2021 (8 pages)
18 February 2021Registered office address changed from 1 Sherman Road Bromley Kent BR1 3JH to 9 st Marks Road Bromley Kent BR2 9HG on 18 February 2021 (1 page)
19 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
3 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
9 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
27 June 2019Appointment of Douglas Nominees Limited as a member on 6 October 2018 (2 pages)
15 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
20 August 2018Registration of charge OC3689640003, created on 1 August 2018 (7 pages)
8 August 2018Satisfaction of charge 1 in full (2 pages)
17 July 2018Registration of charge OC3689640002, created on 16 July 2018 (6 pages)
12 January 2018Total exemption full accounts made up to 5 April 2017 (8 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
8 October 2015Annual return made up to 5 October 2015 (3 pages)
8 October 2015Annual return made up to 5 October 2015 (3 pages)
8 October 2015Annual return made up to 5 October 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
14 October 2014Annual return made up to 5 October 2014 (3 pages)
14 October 2014Annual return made up to 5 October 2014 (3 pages)
14 October 2014Registered office address changed from 1 Sherman Road Bromley England to 1 Sherman Road Bromley Kent BR1 3JH on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 1 Sherman Road Bromley England to 1 Sherman Road Bromley Kent BR1 3JH on 14 October 2014 (1 page)
14 October 2014Annual return made up to 5 October 2014 (3 pages)
9 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 June 2014Change of accounting reference date (2 pages)
19 June 2014Previous accounting period shortened from 30 April 2014 to 5 April 2014 (1 page)
19 June 2014Previous accounting period shortened from 30 April 2014 to 5 April 2014 (1 page)
19 June 2014Previous accounting period shortened from 30 April 2014 to 5 April 2014 (1 page)
19 June 2014Change of accounting reference date (2 pages)
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)
30 October 2013Member's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages)
30 October 2013Member's details changed for Cobalt Limited on 22 July 2013 (1 page)
30 October 2013Member's details changed for Cobalt Limited on 22 July 2013 (1 page)
30 October 2013Annual return made up to 17 October 2013 (3 pages)
30 October 2013Member's details changed for Mr Robert Sargent on 22 July 2013 (2 pages)
30 October 2013Member's details changed for Mr Robert Sargent on 22 July 2013 (2 pages)
30 October 2013Annual return made up to 17 October 2013 (3 pages)
30 October 2013Member'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 United Kingdom on 22 July 2013 (1 page)
22 July 2013Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH United Kingdom on 22 July 2013 (1 page)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 July 2013Appointment of Cobalt Limited as a member (2 pages)
5 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
5 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
5 July 2013Appointment of Cobalt Limited as a member (2 pages)
8 November 2012Annual return made up to 17 October 2012 (3 pages)
8 November 2012Annual return made up to 17 October 2012 (3 pages)
26 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
26 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
17 October 2011Incorporation of a limited liability partnership (5 pages)
17 October 2011Incorporation of a limited liability partnership (5 pages)