Company NameCommercial 2016 Limited
Company StatusDissolved
Company Number01992471
CategoryPrivate Limited Company
Incorporation Date24 February 1986(38 years, 2 months ago)
Dissolution Date18 August 2023 (8 months, 1 week ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew Frank Hinds
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2016(30 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 18 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Michael Sweeney
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2016(30 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 18 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameRosina Singleton
StatusClosed
Appointed23 November 2016(30 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 18 August 2023)
RoleCompany Director
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Adil Jilla
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(6 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 12 June 1992)
RoleAdvertising Consultant
Correspondence Address373 Wanstand Park Road
Ilford
Essex
IG1 3TT
Director NameRichard Frederick Thoburn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(6 years, 1 month after company formation)
Appointment Duration24 years, 7 months (resigned 23 November 2016)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Sailmakers Court
William Morris Way
London
SW6 2UX
Secretary NameRichard Frederick Thoburn
NationalityBritish
StatusResigned
Appointed15 April 1992(6 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 12 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sailmakers Court
William Morris Way
London
SW6 2UX
Secretary NameMiss Fiona Margaret Watson Weir
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 March 1997)
RoleCompany Director
Correspondence AddressHeath Lodge School Lane
Marton
Macclesfield
Cheshire
SK11 9HA
Secretary NameJames Edward Cripps
NationalityBritish
StatusResigned
Appointed17 March 1997(11 years after company formation)
Appointment Duration6 years, 5 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address51d Holland Road
London
W14 8HL
Secretary NameGillian Kitching
NationalityBritish
StatusResigned
Appointed28 October 2003(17 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address71 Harcourt Terrace
London
SW10 9JP
Secretary NameJames Edward Cripps
StatusResigned
Appointed01 January 2011(24 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 November 2016)
RoleCompany Director
Correspondence AddressRayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG

Contact

Websitegreentarget.co.uk
Email address[email protected]
Telephone020 73245480
Telephone regionLondon

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

27.3k at £1Mr Richard Frederick Thoburn
68.07%
Ordinary
12k at £1Mr Richard Frederick Thoburn
29.93%
Ordinary B
802 at £1Reginald Valin
2.00%
Ordinary

Financials

Year2014
Net Worth£1,580,180
Cash£82,244
Current Liabilities£900,289

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

28 May 2013Delivered on: 4 June 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 May 2013Delivered on: 4 June 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 45 britton street london t/no NGL617443. Notification of addition to or amendment of charge.
Outstanding
23 November 2006Delivered on: 25 November 2006
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: F/H property k/a 45 britton street, london.
Outstanding
21 November 2006Delivered on: 24 November 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 May 2002Delivered on: 14 May 2002
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 hat & mitre court st john street london EC1M 4EF t/nos.NGL538264 & 145466.
Outstanding
24 January 2002Delivered on: 25 January 2002
Satisfied on: 27 November 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 April 1998Delivered on: 15 May 1998
Satisfied on: 1 March 2002
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: 2 hat & mitre court st johns street L.B. of islington t/nos: NGL538264 & 145466.
Fully Satisfied
29 November 1996Delivered on: 3 December 1996
Satisfied on: 9 April 2002
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: L/H property k/a 82 ashgrove road, goodmayes, ilford, essex t/no: EGL83735.
Fully Satisfied
16 August 1993Delivered on: 26 August 1993
Satisfied on: 9 April 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 August 2023Final Gazette dissolved following liquidation (1 page)
18 May 2023Return of final meeting in a members' voluntary winding up (11 pages)
28 January 2022Liquidators' statement of receipts and payments to 29 November 2021 (11 pages)
9 February 2021Liquidators' statement of receipts and payments to 29 November 2020 (9 pages)
28 January 2020Liquidators' statement of receipts and payments to 29 November 2019 (9 pages)
11 February 2019Liquidators' statement of receipts and payments to 29 November 2018 (10 pages)
31 January 2018Liquidators' statement of receipts and payments to 29 November 2017 (9 pages)
10 January 2017Satisfaction of charge 019924710009 in full (4 pages)
10 January 2017Satisfaction of charge 019924710008 in full (4 pages)
10 January 2017Satisfaction of charge 019924710008 in full (4 pages)
10 January 2017Satisfaction of charge 019924710009 in full (4 pages)
20 December 2016Registered office address changed from Federation House Vyse Street Hockley Birmingham B18 6LT England to 82 st John Street London EC1M 4JN on 20 December 2016 (2 pages)
20 December 2016Registered office address changed from Federation House Vyse Street Hockley Birmingham B18 6LT England to 82 st John Street London EC1M 4JN on 20 December 2016 (2 pages)
16 December 2016Declaration of solvency (3 pages)
16 December 2016Appointment of a voluntary liquidator (1 page)
16 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-30
(1 page)
16 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-30
(1 page)
16 December 2016Appointment of a voluntary liquidator (1 page)
16 December 2016Declaration of solvency (3 pages)
28 November 2016Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to Federation House Vyse Street Hockley Birmingham B18 6LT on 28 November 2016 (1 page)
28 November 2016Appointment of Rosina Singleton as a secretary on 23 November 2016 (2 pages)
28 November 2016Termination of appointment of Richard Frederick Thoburn as a director on 23 November 2016 (1 page)
28 November 2016Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to Federation House Vyse Street Hockley Birmingham B18 6LT on 28 November 2016 (1 page)
28 November 2016Appointment of Rosina Singleton as a secretary on 23 November 2016 (2 pages)
28 November 2016Termination of appointment of Richard Frederick Thoburn as a director on 23 November 2016 (1 page)
28 November 2016Appointment of Mr Michael Sweeney as a director on 23 November 2016 (2 pages)
28 November 2016Appointment of Mr Andrew Frank Hinds as a director on 23 November 2016 (2 pages)
28 November 2016Appointment of Mr Andrew Frank Hinds as a director on 23 November 2016 (2 pages)
28 November 2016Termination of appointment of James Edward Cripps as a secretary on 23 November 2016 (1 page)
28 November 2016Termination of appointment of James Edward Cripps as a secretary on 23 November 2016 (1 page)
28 November 2016Appointment of Mr Michael Sweeney as a director on 23 November 2016 (2 pages)
24 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23
(3 pages)
24 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23
(3 pages)
18 November 2016Satisfaction of charge 7 in full (4 pages)
18 November 2016Satisfaction of charge 7 in full (4 pages)
26 October 2016Satisfaction of charge 5 in full (4 pages)
26 October 2016Satisfaction of charge 6 in full (4 pages)
26 October 2016Satisfaction of charge 6 in full (4 pages)
26 October 2016Satisfaction of charge 5 in full (4 pages)
16 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 40,100
(5 pages)
16 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 40,100
(5 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 40,100
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 40,100
(5 pages)
17 February 2015Accounts for a small company made up to 30 April 2014 (8 pages)
17 February 2015Accounts for a small company made up to 30 April 2014 (8 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 40,100
(5 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 40,100
(5 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (8 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (8 pages)
4 June 2013Registration of charge 019924710008 (10 pages)
4 June 2013Registration of charge 019924710008 (10 pages)
4 June 2013Registration of charge 019924710009 (12 pages)
4 June 2013Registration of charge 019924710009 (12 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (8 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (8 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
6 July 2011Appointment of James Edward Cripps as a secretary (2 pages)
6 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 July 2011Appointment of James Edward Cripps as a secretary (2 pages)
29 June 2011Termination of appointment of Gillian Kitching as a secretary (1 page)
29 June 2011Termination of appointment of Gillian Kitching as a secretary (1 page)
19 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
19 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 January 2010Full accounts made up to 30 April 2009 (16 pages)
7 January 2010Full accounts made up to 30 April 2009 (16 pages)
8 April 2009Registered office changed on 08/04/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Registered office changed on 08/04/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
3 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
29 April 2008Return made up to 31/03/08; full list of members (4 pages)
29 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 June 2007Return made up to 31/03/07; full list of members (3 pages)
18 June 2007Return made up to 31/03/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 November 2006Declaration of satisfaction of mortgage/charge (1 page)
27 November 2006Declaration of satisfaction of mortgage/charge (1 page)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (9 pages)
24 November 2006Particulars of mortgage/charge (9 pages)
25 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 April 2006Return made up to 31/03/06; full list of members (2 pages)
18 April 2006Return made up to 31/03/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 November 2005Registered office changed on 29/11/05 from: messrs rayner essex central house upper woburn place london WC1H 0QA (1 page)
29 November 2005Registered office changed on 29/11/05 from: messrs rayner essex central house upper woburn place london WC1H 0QA (1 page)
13 April 2005Return made up to 31/03/05; full list of members (6 pages)
13 April 2005Return made up to 31/03/05; full list of members (6 pages)
4 May 2004Return made up to 31/03/04; full list of members (6 pages)
4 May 2004Return made up to 31/03/04; full list of members (6 pages)
27 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
27 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003Secretary resigned (1 page)
11 April 2003Return made up to 31/03/03; full list of members (6 pages)
11 April 2003Return made up to 31/03/03; full list of members (6 pages)
5 December 2002Accounts for a medium company made up to 30 April 2002 (15 pages)
5 December 2002Accounts for a medium company made up to 30 April 2002 (15 pages)
17 June 2002Return made up to 31/03/02; full list of members (6 pages)
17 June 2002Return made up to 31/03/02; full list of members (6 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002Particulars of mortgage/charge (7 pages)
25 January 2002Particulars of mortgage/charge (7 pages)
11 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
11 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
6 June 2001Return made up to 31/03/01; full list of members (5 pages)
6 June 2001Return made up to 31/03/01; full list of members (5 pages)
27 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
27 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
3 May 2000Return made up to 31/03/00; no change of members (4 pages)
3 May 2000Return made up to 31/03/00; no change of members (4 pages)
17 January 2000Return made up to 15/04/99; no change of members (4 pages)
17 January 2000Secretary's particulars changed (1 page)
17 January 2000Return made up to 15/04/99; no change of members (4 pages)
17 January 2000Secretary's particulars changed (1 page)
29 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
29 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
20 July 1998Return made up to 15/04/98; full list of members (5 pages)
20 July 1998Return made up to 15/04/98; full list of members (5 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
8 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
8 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997Return made up to 31/03/97; no change of members (4 pages)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997Return made up to 31/03/97; no change of members (4 pages)
7 May 1997Secretary resigned (1 page)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
8 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
8 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
22 May 1996Director's particulars changed (1 page)
22 May 1996Return made up to 31/03/96; no change of members (4 pages)
22 May 1996Director's particulars changed (1 page)
22 May 1996Return made up to 31/03/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 May 1995Return made up to 31/03/95; full list of members (12 pages)
1 May 1995Return made up to 31/03/95; full list of members (12 pages)
18 April 1995Accounts for a small company made up to 30 April 1994 (7 pages)
18 April 1995Accounts for a small company made up to 30 April 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 October 1994Ad 21/10/94--------- £ si 34431@1=34431 £ ic 5669/40100 (2 pages)
28 October 1994Ad 21/10/94--------- £ si 34431@1=34431 £ ic 5669/40100 (2 pages)
7 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1986Certificate of incorporation (1 page)
24 February 1986Certificate of incorporation (1 page)
24 February 1986Incorporation (16 pages)
24 February 1986Incorporation (16 pages)