Company NameCommercial Premises Limited
Company StatusDissolved
Company Number01962708
CategoryPrivate Limited Company
Incorporation Date21 November 1985(38 years, 4 months ago)
Dissolution Date26 June 2018 (5 years, 9 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 Frank Howard Hunter
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(5 years, 1 month after company formation)
Appointment Duration27 years, 6 months (closed 26 June 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Northwick Close
London
NW8 8JG
Secretary NameEna Rosaline Rabin
NationalityBritish
StatusResigned
Appointed30 December 1990(5 years, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Broadfields Heights
Edgware
Middlesex
HA8 8PF

Location

Registered Address99/101 Farringdon Road
London
EC1R 3BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Finaid LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£971,340
Current Liabilities£1,006,531

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

24 July 1987Delivered on: 28 July 1987
Persons entitled: James Capel Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1) f/h property 17 st. Annes court, london W. (please see form 395 for full details).
Outstanding
24 July 1987Delivered on: 28 July 1987
Persons entitled: James Capel Bankers Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
24 June 1987Delivered on: 2 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17, st anne's court, london borough of city of westminster.
Outstanding

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
4 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 2
(3 pages)
11 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Termination of appointment of Ena Rosaline Rabin as a secretary on 6 December 2013 (1 page)
10 February 2014Termination of appointment of Ena Rosaline Rabin as a secretary on 6 December 2013 (1 page)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
2 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 March 2012Registered office address changed from Farmar Miller Rabin 54-58 High Street Edgware Middlesex HA8 7EJ on 25 March 2012 (1 page)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 February 2009Return made up to 19/12/08; full list of members (3 pages)
26 February 2009Return made up to 19/12/07; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 February 2007Return made up to 19/12/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 April 2006Return made up to 19/12/05; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
30 June 2005Return made up to 19/12/04; full list of members (2 pages)
14 January 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
17 May 2004Return made up to 19/12/03; full list of members (6 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
27 May 2003Return made up to 19/12/02; full list of members (6 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
6 March 2002Return made up to 19/12/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
13 September 2001Registered office changed on 13/09/01 from: 72A high street egware middlesex (1 page)
19 July 2001Return made up to 19/12/99; full list of members (6 pages)
19 July 2001Return made up to 19/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
1 February 1999Return made up to 19/12/98; full list of members (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
2 January 1998Return made up to 19/12/97; no change of members (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 February 1997Return made up to 19/12/96; no change of members (5 pages)
26 March 1996Return made up to 19/12/95; full list of members (7 pages)
2 May 1995Return made up to 19/12/94; no change of members (6 pages)