Company NameConsortium Commercial Developments Limited
DirectorsElias Simon Fattal and William Simon Fattal
Company StatusActive
Company Number00911508
CategoryPrivate Limited Company
Incorporation Date25 July 1967(56 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Elias Simon Fattal
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(23 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
Director NameMr William Simon Fattal
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(23 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
Secretary NameMr Elias Simon Fattal
StatusCurrent
Appointed06 May 2014(46 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameRobert Edward Sheldrake
Date of BirthApril 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(23 years, 11 months after company formation)
Appointment Duration22 years, 10 months (resigned 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
Secretary NameRobert Edward Sheldrake
NationalityBritish
StatusResigned
Appointed20 June 1991(23 years, 11 months after company formation)
Appointment Duration22 years, 10 months (resigned 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6m at £0.1Cedardrive LTD
99.98%
Redeemable
99 at £1Cedardrive LTD
0.02%
Ordinary
1 at £1Cedardrive LTD & William Simon Fattal
0.00%
Ordinary

Financials

Year2014
Net Worth£5,402,700
Cash£11,671
Current Liabilities£314,098

Accounts

Latest Accounts31 March 2022 (1 year, 8 months ago)
Next Accounts Due31 December 2023 (3 weeks, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (5 months, 2 weeks ago)
Next Return Due4 July 2024 (7 months from now)

Charges

21 November 1995Delivered on: 23 November 1995
Persons entitled: Citylink Group Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-pharmacia house prince regent road hounslow t/n-NGL334198. By way of floating charge all estate and interest of the company in any f/h and l/h property now or at any time during the continuance of the mortgage owned acquired by or charged to the property.
Outstanding
31 December 1971Delivered on: 31 December 1971
Classification: Series of debentures
Outstanding
10 August 1994Delivered on: 25 August 1994
Satisfied on: 11 August 2000
Persons entitled: Citylink Group Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H strachan house snowden drive winterhill milton keynes buckinghamshire with goodwill & uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
7 August 1986Delivered on: 9 August 1986
Persons entitled: Cedardrive Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 455/463 (odd numbers) bethnal green road and 1/3 hollybush gardens, london E1.
Fully Satisfied
25 April 1985Delivered on: 29 April 1985
Persons entitled: A.P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 455/463 (odd numbers) bethnal green road london E2 and 1/3 hollybush gardens london E2. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 August 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 July 2017Notification of Cedardrive Limited as a person with significant control on 6 April 2016 (1 page)
14 July 2017Notification of Cedardrive Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 November 2016Second filing of the annual return made up to 20 June 2016 (22 pages)
18 November 2016Second filing of the annual return made up to 20 June 2016 (22 pages)
24 August 2016Register inspection address has been changed to Sterling House 27 Hatchlands Road Redhill RH1 6RW (1 page)
24 August 2016Register inspection address has been changed to Sterling House 27 Hatchlands Road Redhill RH1 6RW (1 page)
24 August 2016Annual return
Statement of capital on 2016-08-24
  • GBP 595,100

Statement of capital on 2016-11-18
  • GBP 5,950,100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2016
(8 pages)
24 August 2016Annual return
Statement of capital on 2016-08-24
  • GBP 595,100

Statement of capital on 2016-11-18
  • GBP 5,950,100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2016
(8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 595,100
(6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 595,100
(6 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
1 August 2014Termination of appointment of Robert Edward Sheldrake as a director on 6 May 2014 (1 page)
1 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 595,100
(6 pages)
1 August 2014Appointment of Mr Elias Simon Fattal as a secretary on 6 May 2014 (2 pages)
1 August 2014Termination of appointment of Robert Edward Sheldrake as a secretary on 6 May 2014 (1 page)
1 August 2014Appointment of Mr Elias Simon Fattal as a secretary on 6 May 2014 (2 pages)
1 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 595,100
(6 pages)
1 August 2014Termination of appointment of Robert Edward Sheldrake as a secretary on 6 May 2014 (1 page)
1 August 2014Termination of appointment of Robert Edward Sheldrake as a director on 6 May 2014 (1 page)
1 August 2014Termination of appointment of Robert Edward Sheldrake as a director on 6 May 2014 (1 page)
1 August 2014Register(s) moved to registered office address Hill House 1 Little New Street London EC4A 3TR (1 page)
1 August 2014Register(s) moved to registered office address Hill House 1 Little New Street London EC4A 3TR (1 page)
1 August 2014Appointment of Mr Elias Simon Fattal as a secretary on 6 May 2014 (2 pages)
1 August 2014Termination of appointment of Robert Edward Sheldrake as a secretary on 6 May 2014 (1 page)
24 June 2014Section 519 (1 page)
24 June 2014Section 519 (1 page)
4 June 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 595,100
(4 pages)
8 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
8 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 595,100
(4 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
4 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
15 May 2013Accounts for a small company made up to 31 March 2012 (8 pages)
15 May 2013Accounts for a small company made up to 31 March 2012 (8 pages)
11 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
5 January 2012Full accounts made up to 31 March 2011 (12 pages)
5 January 2012Full accounts made up to 31 March 2011 (12 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
6 January 2011Full accounts made up to 31 March 2010 (15 pages)
6 January 2011Full accounts made up to 31 March 2010 (15 pages)
24 June 2010Director's details changed for Elias Simon Fattal on 1 October 2009 (2 pages)
24 June 2010Director's details changed for William Simon Fattal on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Robert Edward Sheldrake on 1 October 2009 (1 page)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for William Simon Fattal on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Elias Simon Fattal on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Robert Edward Sheldrake on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Robert Edward Sheldrake on 1 October 2009 (2 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Director's details changed for William Simon Fattal on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Elias Simon Fattal on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Robert Edward Sheldrake on 1 October 2009 (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Director's details changed for Robert Edward Sheldrake on 1 October 2009 (2 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Secretary's details changed for Robert Edward Sheldrake on 1 October 2009 (1 page)
4 June 2010Accounts for a small company made up to 31 March 2009 (8 pages)
4 June 2010Accounts for a small company made up to 31 March 2009 (8 pages)
28 July 2009Return made up to 20/06/09; full list of members (4 pages)
28 July 2009Return made up to 20/06/09; full list of members (4 pages)
2 February 2009Full accounts made up to 31 March 2008 (17 pages)
2 February 2009Full accounts made up to 31 March 2008 (17 pages)
1 July 2008Return made up to 20/06/08; full list of members (4 pages)
1 July 2008Return made up to 20/06/08; full list of members (4 pages)
30 January 2008Full accounts made up to 31 March 2007 (17 pages)
30 January 2008Full accounts made up to 31 March 2007 (17 pages)
26 June 2007Return made up to 20/06/07; full list of members (3 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Return made up to 20/06/07; full list of members (3 pages)
26 June 2007Director's particulars changed (1 page)
25 January 2007Full accounts made up to 31 March 2006 (17 pages)
25 January 2007Full accounts made up to 31 March 2006 (17 pages)
13 July 2006Return made up to 20/06/06; full list of members (3 pages)
13 July 2006Return made up to 20/06/06; full list of members (3 pages)
12 July 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2006Secretary's particulars changed;director's particulars changed (1 page)
1 February 2006Full accounts made up to 31 March 2005 (16 pages)
1 February 2006Full accounts made up to 31 March 2005 (16 pages)
8 July 2005Return made up to 20/06/05; full list of members (3 pages)
8 July 2005Return made up to 20/06/05; full list of members (3 pages)
26 January 2005Full accounts made up to 31 March 2004 (16 pages)
26 January 2005Full accounts made up to 31 March 2004 (16 pages)
12 July 2004Return made up to 20/06/04; full list of members (7 pages)
12 July 2004Return made up to 20/06/04; full list of members (7 pages)
22 January 2004Full accounts made up to 31 March 2003 (16 pages)
22 January 2004Full accounts made up to 31 March 2003 (16 pages)
6 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 May 2003Registered office changed on 28/05/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
28 May 2003Registered office changed on 28/05/03 from: carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page)
15 May 2003Full accounts made up to 31 March 2002 (14 pages)
15 May 2003Full accounts made up to 31 March 2002 (14 pages)
6 July 2002Return made up to 20/06/02; full list of members (7 pages)
6 July 2002Return made up to 20/06/02; full list of members (7 pages)
3 July 2002Full accounts made up to 31 March 2001 (12 pages)
3 July 2002Full accounts made up to 31 March 2001 (12 pages)
5 July 2001Return made up to 20/06/01; full list of members (7 pages)
5 July 2001Return made up to 20/06/01; full list of members (7 pages)
10 April 2001Full accounts made up to 31 March 2000 (13 pages)
10 April 2001Full accounts made up to 31 March 2000 (13 pages)
11 August 2000Declaration of satisfaction of mortgage/charge (1 page)
11 August 2000Declaration of satisfaction of mortgage/charge (1 page)
30 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2000Full accounts made up to 31 March 1999 (13 pages)
15 April 2000Full accounts made up to 31 March 1999 (13 pages)
14 April 2000Registered office changed on 14/04/00 from: 203 temple chambers temple avenue london EC4Y 0DB (1 page)
14 April 2000Registered office changed on 14/04/00 from: 203 temple chambers, temple avenue, london, EC4Y 0DB (1 page)
30 June 1999Return made up to 20/06/99; no change of members (6 pages)
30 June 1999Return made up to 20/06/99; no change of members (6 pages)
8 April 1999Full accounts made up to 31 March 1998 (14 pages)
8 April 1999Full accounts made up to 31 March 1998 (14 pages)
30 June 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
19 December 1997Registered office changed on 19/12/97 from: 22 wadsworth road perivale greenford middlesex, UB6 7JD (1 page)
19 December 1997Registered office changed on 19/12/97 from: 22 wadsworth road, perivale, greenford, middlesex, UB6 7JD (1 page)
15 July 1997Return made up to 20/06/97; no change of members (6 pages)
15 July 1997Return made up to 20/06/97; no change of members (6 pages)
3 December 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
3 December 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
2 October 1996Full accounts made up to 30 November 1995 (13 pages)
2 October 1996Full accounts made up to 30 November 1995 (13 pages)
14 August 1996Return made up to 20/06/96; no change of members (6 pages)
14 August 1996Return made up to 20/06/96; no change of members (6 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
4 October 1995Full accounts made up to 30 November 1994 (13 pages)
4 October 1995Full accounts made up to 30 November 1994 (13 pages)
28 June 1995Return made up to 20/06/95; full list of members (10 pages)
28 June 1995Return made up to 20/06/95; full list of members (10 pages)
31 December 1971Particulars of property mortgage/charge (4 pages)
31 December 1971Particulars of property mortgage/charge (4 pages)
25 July 1967Incorporation (13 pages)
25 July 1967Incorporation (13 pages)