Company NameCommodore Cinema (Orpington) Limited(The)
DirectorsCaryll Robertson and Alan John Spencer-May
Company StatusLiquidation
Company Number00281276
CategoryPrivate Limited Company
Incorporation Date4 November 1933(90 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Caryll Robertson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1991(57 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address9 Frobisher House
5 Tudor Court
Liphook
Hants
GU30 7GN
Director NameAlan John Spencer-May
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1991(57 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressThe Willows
Bramerton Road
Surlingham
Norfolk
NR14 7DJ
Secretary NameAlan John Spencer-May
NationalityBritish
StatusCurrent
Appointed30 June 2006(72 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Bramerton Road
Surlingham
Norfolk
NR14 7DJ
Director NameJean Spencer-May
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(57 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 28 June 2006)
RoleSecretary
Correspondence AddressChippendale Lodge
Chippendale Drive Harrietsham
Maidstone
ME17 1AD
Secretary NameJean Spencer-May
NationalityBritish
StatusResigned
Appointed27 February 1991(57 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 28 June 2006)
RoleCompany Director
Correspondence AddressChippendale Lodge
Chippendale Drive Harrietsham
Maidstone
ME17 1AD

Contact

Websitecommodorecinema.co.uk
Telephone01970 612421
Telephone regionAberystwyth

Location

Registered AddressCentre Block 3th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

5.6k at £1Mr Alan John Spencer-may
49.91%
Ordinary
2.8k at £1Caryll Robertson
24.96%
Ordinary
2.8k at £1Trustee Of Caryll Robertson Trust 2013 & Trustee Of Caryll Robertson Settlement 2013
24.95%
Ordinary
10 at £1Brian Keith Tietjen
0.09%
Ordinary
10 at £1Thomas Hole
0.09%
Ordinary

Financials

Year2014
Net Worth£1,126,943
Cash£166,097
Current Liabilities£19,351

Accounts

Latest Accounts2 November 2021 (2 years, 5 months ago)
Next Accounts Due3 August 2023 (overdue)
Accounts CategoryMicro
Accounts Year End03 November

Returns

Latest Return27 February 2022 (2 years, 1 month ago)
Next Return Due13 March 2023 (overdue)

Charges

14 July 1970Delivered on: 28 July 1970
Satisfied on: 13 March 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: F/H land on S.E. side of high st. Orpington kent. P 50395.
Fully Satisfied
14 July 1970Delivered on: 28 July 1970
Satisfied on: 13 January 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: F/H property on east side of high st, orpington kent. K 95044.
Fully Satisfied
14 July 1970Delivered on: 28 July 1970
Satisfied on: 13 March 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: The commodore cinema, high st., Orpington, kent.
Fully Satisfied
27 May 1960Delivered on: 3 June 1960
Satisfied on: 13 January 1996
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: Land adjoining commodore cinema, high street, orpington, kent title no k 95044.
Fully Satisfied
27 May 1960Delivered on: 3 June 1960
Satisfied on: 13 March 1996
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: Land adjoining commodore cinema, high street, orpington, kent. Title no. P 50395.
Fully Satisfied
12 March 1952Delivered on: 31 March 1952
Satisfied on: 13 March 1996
Persons entitled: A Spencer-May.

Classification: Charge
Secured details: £30,000.
Particulars: The commodore cinema, high st, orpington, kent with land adjoining.
Fully Satisfied

Filing History

3 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
23 April 2020Micro company accounts made up to 3 November 2019 (2 pages)
10 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
11 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 2 November 2018 (3 pages)
14 March 2018Micro company accounts made up to 2 November 2017 (4 pages)
10 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
8 March 2017Total exemption small company accounts made up to 2 November 2016 (5 pages)
8 March 2017Total exemption small company accounts made up to 2 November 2016 (5 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 11,200
(6 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 11,200
(6 pages)
2 March 2016Total exemption small company accounts made up to 2 November 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 2 November 2015 (5 pages)
19 April 2015Total exemption small company accounts made up to 2 November 2014 (5 pages)
19 April 2015Total exemption small company accounts made up to 2 November 2014 (5 pages)
19 April 2015Total exemption small company accounts made up to 2 November 2014 (14 pages)
19 April 2015Total exemption small company accounts made up to 2 November 2014 (5 pages)
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 11,200
(6 pages)
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 11,200
(6 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 11,200
(6 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 11,200
(6 pages)
11 March 2014Total exemption small company accounts made up to 2 November 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 2 November 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 2 November 2013 (5 pages)
13 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
11 March 2013Total exemption small company accounts made up to 2 November 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 2 November 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 2 November 2012 (5 pages)
13 March 2012Total exemption small company accounts made up to 2 November 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 2 November 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 2 November 2011 (5 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 2 November 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 2 November 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 2 November 2010 (5 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
15 March 2011Director's details changed for Caryll Robertson on 27 February 2011 (2 pages)
15 March 2011Director's details changed for Caryll Robertson on 27 February 2011 (2 pages)
1 April 2010Total exemption small company accounts made up to 2 November 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 2 November 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 2 November 2009 (5 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Caryll Robertson on 27 February 2010 (2 pages)
10 March 2010Director's details changed for Alan John Spencer-May on 27 February 2010 (2 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Alan John Spencer-May on 27 February 2010 (2 pages)
10 March 2010Director's details changed for Caryll Robertson on 27 February 2010 (2 pages)
31 March 2009Total exemption small company accounts made up to 2 November 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 2 November 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 2 November 2008 (5 pages)
11 March 2009Return made up to 27/02/09; full list of members (4 pages)
11 March 2009Return made up to 27/02/09; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 2 November 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 2 November 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 2 November 2007 (5 pages)
4 March 2008Return made up to 27/02/08; full list of members (4 pages)
4 March 2008Return made up to 27/02/08; full list of members (4 pages)
28 March 2007Return made up to 27/02/07; full list of members (8 pages)
28 March 2007Return made up to 27/02/07; full list of members (8 pages)
22 March 2007Total exemption small company accounts made up to 2 November 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 2 November 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 2 November 2006 (6 pages)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
4 April 2006Total exemption small company accounts made up to 2 November 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 2 November 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 2 November 2005 (5 pages)
16 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2005Return made up to 27/02/05; full list of members (8 pages)
5 April 2005Return made up to 27/02/05; full list of members (8 pages)
30 March 2005Total exemption small company accounts made up to 2 November 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 2 November 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 2 November 2004 (5 pages)
3 April 2004Return made up to 27/02/04; full list of members (8 pages)
3 April 2004Return made up to 27/02/04; full list of members (8 pages)
24 March 2004Accounts for a small company made up to 2 November 2003 (6 pages)
24 March 2004Accounts for a small company made up to 2 November 2003 (6 pages)
24 March 2004Accounts for a small company made up to 2 November 2003 (6 pages)
26 March 2003Return made up to 27/02/03; full list of members (8 pages)
26 March 2003Return made up to 27/02/03; full list of members (8 pages)
20 March 2003Accounts for a small company made up to 2 November 2002 (6 pages)
20 March 2003Accounts for a small company made up to 2 November 2002 (6 pages)
20 March 2003Accounts for a small company made up to 2 November 2002 (6 pages)
29 March 2002Return made up to 27/02/02; full list of members (8 pages)
29 March 2002Return made up to 27/02/02; full list of members (8 pages)
8 March 2002Accounts for a small company made up to 2 November 2001 (5 pages)
8 March 2002Accounts for a small company made up to 2 November 2001 (5 pages)
8 March 2002Accounts for a small company made up to 2 November 2001 (5 pages)
2 April 2001Accounts for a small company made up to 2 November 2000 (5 pages)
2 April 2001Accounts for a small company made up to 2 November 2000 (5 pages)
2 April 2001Accounts for a small company made up to 2 November 2000 (5 pages)
21 March 2001Return made up to 27/02/01; full list of members (8 pages)
21 March 2001Return made up to 27/02/01; full list of members (8 pages)
28 April 2000Accounts for a small company made up to 2 November 1999 (5 pages)
28 April 2000Accounts for a small company made up to 2 November 1999 (5 pages)
28 April 2000Accounts for a small company made up to 2 November 1999 (5 pages)
21 March 2000Return made up to 27/02/00; full list of members (8 pages)
21 March 2000Return made up to 27/02/00; full list of members (8 pages)
2 June 1999Accounts for a small company made up to 2 November 1998 (5 pages)
2 June 1999Accounts for a small company made up to 2 November 1998 (5 pages)
2 June 1999Accounts for a small company made up to 2 November 1998 (5 pages)
23 March 1999Return made up to 27/02/99; no change of members (4 pages)
23 March 1999Return made up to 27/02/99; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 2 November 1997 (8 pages)
23 June 1998Accounts for a small company made up to 2 November 1997 (8 pages)
23 June 1998Accounts for a small company made up to 2 November 1997 (8 pages)
12 March 1998Return made up to 27/02/98; no change of members (4 pages)
12 March 1998Return made up to 27/02/98; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 2 November 1996 (8 pages)
20 May 1997Accounts for a small company made up to 2 November 1996 (8 pages)
20 May 1997Accounts for a small company made up to 2 November 1996 (8 pages)
20 March 1997Return made up to 27/02/97; full list of members (6 pages)
20 March 1997Return made up to 27/02/97; full list of members (6 pages)
20 March 1996Return made up to 27/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 March 1996Return made up to 27/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
3 May 1995Accounts for a small company made up to 2 November 1994 (8 pages)
3 May 1995Accounts for a small company made up to 2 November 1994 (8 pages)
3 May 1995Accounts for a small company made up to 2 November 1994 (8 pages)
21 March 1995Return made up to 27/02/95; no change of members (4 pages)
21 March 1995Return made up to 27/02/95; no change of members (4 pages)