About

Registered Number: 01793959
Date of Incorporation: 22/02/1984 (40 years and 2 months ago)
Company Status: Liquidation
Registered Address: Lydia House, 1 Dartmouth Grove, London, SE10 8AR

 

Cobham House Properties Ltd was established in 1984, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this company. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Stevie-Ann 02 July 2007 - 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 18 September 2012
LQ02 - Notice of ceasing to act as receiver or manager 18 September 2012
3.6 - Abstract of receipt and payments in receivership 08 August 2012
3.6 - Abstract of receipt and payments in receivership 06 February 2012
3.6 - Abstract of receipt and payments in receivership 21 December 2011
3.6 - Abstract of receipt and payments in receivership 10 February 2011
COCOMP - Order to wind up 26 January 2011
LQ01 - Notice of appointment of receiver or manager 09 January 2010
CERTNM - Change of name certificate 03 December 2009
CONNOT - N/A 03 December 2009
AR01 - Annual Return 29 October 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 10 September 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 21 June 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 05 October 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 06 September 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 02 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2002
363s - Annual Return 17 September 2002
395 - Particulars of a mortgage or charge 31 July 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 06 September 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 31 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1999
395 - Particulars of a mortgage or charge 07 July 1999
395 - Particulars of a mortgage or charge 06 July 1999
AA - Annual Accounts 10 March 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 07 October 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 19 December 1996
363a - Annual Return 06 August 1996
AA - Annual Accounts 13 October 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 01 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1994
395 - Particulars of a mortgage or charge 07 October 1994
AA - Annual Accounts 05 April 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 06 October 1992
AA - Annual Accounts 11 March 1992
363b - Annual Return 14 November 1991
363a - Annual Return 13 May 1991
AA - Annual Accounts 19 February 1991
SA - Shares agreement 25 October 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 25 October 1990
88(2)P - N/A 19 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 October 1990
RESOLUTIONS - N/A 09 October 1990
RESOLUTIONS - N/A 09 October 1990
RESOLUTIONS - N/A 09 October 1990
MEM/ARTS - N/A 09 October 1990
123 - Notice of increase in nominal capital 09 October 1990
288 - N/A 09 October 1990
288 - N/A 09 October 1990
288 - N/A 09 October 1990
288 - N/A 09 October 1990
395 - Particulars of a mortgage or charge 05 October 1990
395 - Particulars of a mortgage or charge 05 October 1990
395 - Particulars of a mortgage or charge 02 October 1990
395 - Particulars of a mortgage or charge 02 October 1990
395 - Particulars of a mortgage or charge 02 October 1990
287 - Change in situation or address of Registered Office 18 May 1990
AA - Annual Accounts 19 April 1990
363 - Annual Return 19 April 1990
363 - Annual Return 17 April 1989
AA - Annual Accounts 17 April 1989
363 - Annual Return 17 April 1989
AA - Annual Accounts 17 November 1987
363 - Annual Return 23 October 1986
CERTNM - Change of name certificate 30 June 1986
AA - Annual Accounts 26 June 1986
AA - Annual Accounts 26 June 1986
363 - Annual Return 02 May 1986
MISC - Miscellaneous document 22 February 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2002 Outstanding

N/A

Legal mortgage 24 June 1999 Fully Satisfied

N/A

Deed of assignment 24 June 1999 Fully Satisfied

N/A

Debenture 30 September 1994 Fully Satisfied

N/A

Charge 25 September 1990 Fully Satisfied

N/A

Charge 25 September 1990 Fully Satisfied

N/A

Debenture 25 September 1990 Fully Satisfied

N/A

Charge over interest hedge agreements 25 September 1990 Fully Satisfied

N/A

Assignment of property income. 25 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.