Company NameCommercial Bank Of London Limited
DirectorsConrad Mark O'Donnell and Susan Jane Cane
Company StatusActive
Company Number02985015
CategoryPrivate Limited Company
Incorporation Date31 October 1994(29 years, 6 months ago)
Previous NameA.J. Trade Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSusan Jane Cane
StatusCurrent
Appointed27 June 2022(27 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMr Conrad Mark O'Donnell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(29 years, 1 month after company formation)
Appointment Duration4 months, 1 week
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMrs Susan Jane Cane
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(29 years, 1 month after company formation)
Appointment Duration4 months, 1 week
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameSarah Marina Crofts
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(2 months, 2 weeks after company formation)
Appointment Duration4 days (resigned 20 January 1995)
RoleTrainee Solicitor
Correspondence Address46b Salford Road
London
SW2 4BQ
Director NameAdam John Kirby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(2 months, 2 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 27 January 1995)
RoleSolicitor
Correspondence Address13b Compton Road
London
N1 2PA
Secretary NameSarah Marina Crofts
NationalityBritish
StatusResigned
Appointed16 January 1995(2 months, 2 weeks after company formation)
Appointment Duration4 days (resigned 20 January 1995)
RoleTrainee Solicitor
Correspondence Address46b Salford Road
London
SW2 4BQ
Director NameLouise Jane Brundell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(2 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 27 January 1995)
RoleTrainee Solicitor
Correspondence AddressFlat3 120 Cambridge Street
Pimlico
London
SW1V 4QF
Secretary NameLouise Jane Brundell
NationalityBritish
StatusResigned
Appointed20 January 1995(2 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 27 January 1995)
RoleTrainee Solicitor
Correspondence AddressFlat3 120 Cambridge Street
Pimlico
London
SW1V 4QF
Director NameMrs Daisy Lilian Humphreys
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(2 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 1998)
RoleSecretary
Correspondence Address234 Hale End Road
Woodford Green
Essex
IG8 9LZ
Director NameMr Emmanuel Pericles Zuridis
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(2 months, 4 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 11 August 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Byron Court
10 Elystan Street
London
SW3 3NX
Secretary NameMrs Daisy Lilian Humphreys
NationalityBritish
StatusResigned
Appointed27 January 1995(2 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 1998)
RoleSecretary
Correspondence Address234 Hale End Road
Woodford Green
Essex
IG8 9LZ
Director NameMr Martin John Waghorn
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(4 years after company formation)
Appointment Duration17 years (resigned 03 December 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 The Stackyard
Orton Waterville
Peterborough
PE2 5DU
Secretary NameMr John Coxon
NationalityBritish
StatusResigned
Appointed23 November 1998(4 years after company formation)
Appointment Duration18 years, 6 months (resigned 16 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Chartfield Avenue
Putney
London
SW15 6DZ
Director NameMr Alexander Gibb
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(9 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 April 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHamlyns
20 Manor Park
Tunbridge Wells
Kent
TN4 8XP
Director NameMrs Linda Cullen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(16 years after company formation)
Appointment Duration7 years, 5 months (resigned 03 April 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address82 Kenilworth Road
Fleet
Hampshire
GU51 3AZ
Director NameMr Graham Stewart Ballantyne
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(20 years, 5 months after company formation)
Appointment Duration4 years (resigned 02 May 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMr William Lindsay Mackay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(21 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Secretary NameClaire Connor
StatusResigned
Appointed21 September 2017(22 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2019)
RoleCompany Director
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMs Monika Ahmed
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameNorose Limited (Corporation)
StatusResigned
Appointed31 October 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed31 October 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Websitealpha.gr

Location

Registered AddressCapital House
85 King William Street
London
EC4N 7BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Alpha Bank London LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

5 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
13 May 2019Appointment of Ms Monika Ahmed as a director on 2 May 2019 (2 pages)
13 May 2019Termination of appointment of Graham Stewart Ballantyne as a director on 2 May 2019 (1 page)
19 March 2019Termination of appointment of Claire Connor as a secretary on 7 March 2019 (1 page)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
3 April 2018Termination of appointment of Linda Cullen as a director on 3 April 2018 (1 page)
4 October 2017Appointment of Claire Connor as a secretary on 21 September 2017 (2 pages)
4 October 2017Appointment of Claire Connor as a secretary on 21 September 2017 (2 pages)
3 August 2017Registered office address changed from 66 Cannon Street London EC4N 6EP to Capital House 85 King William Street London EC4N 7BL on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 66 Cannon Street London EC4N 6EP to Capital House 85 King William Street London EC4N 7BL on 3 August 2017 (1 page)
16 June 2017Termination of appointment of John Coxon as a secretary on 16 June 2017 (1 page)
16 June 2017Termination of appointment of John Coxon as a secretary on 16 June 2017 (1 page)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 January 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 December 2015Appointment of Mr William Lindsay Mackay as a director on 3 December 2015 (2 pages)
21 December 2015Appointment of Mr William Lindsay Mackay as a director on 3 December 2015 (2 pages)
18 December 2015Termination of appointment of Martin John Waghorn as a director on 3 December 2015 (1 page)
18 December 2015Termination of appointment of Martin John Waghorn as a director on 3 December 2015 (1 page)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(5 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(5 pages)
29 April 2015Termination of appointment of Alexander Gibb as a director on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Alexander Gibb as a director on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Graham Stewart Ballantyne as a director on 20 April 2015 (2 pages)
29 April 2015Appointment of Mr Graham Stewart Ballantyne as a director on 20 April 2015 (2 pages)
18 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(6 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(6 pages)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
31 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
31 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 November 2010Appointment of Mrs Linda Cullen as a director (2 pages)
9 November 2010Appointment of Mrs Linda Cullen as a director (2 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
21 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
23 March 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 March 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 June 2008Return made up to 31/05/08; full list of members (3 pages)
13 June 2008Return made up to 31/05/08; full list of members (3 pages)
7 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
7 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
5 July 2007Return made up to 31/05/07; no change of members (7 pages)
5 July 2007Return made up to 31/05/07; no change of members (7 pages)
23 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
23 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
27 June 2006Return made up to 31/05/06; full list of members (7 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 June 2006Return made up to 31/05/06; full list of members (7 pages)
16 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
16 June 2005Return made up to 31/05/05; full list of members (7 pages)
16 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
16 June 2005Return made up to 31/05/05; full list of members (7 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
20 August 2004New director appointed (1 page)
20 August 2004New director appointed (1 page)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
20 July 2004Return made up to 30/06/04; full list of members (7 pages)
20 July 2004Return made up to 30/06/04; full list of members (7 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 August 2003Return made up to 30/06/03; full list of members (7 pages)
1 August 2003Return made up to 30/06/03; full list of members (7 pages)
1 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
10 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
10 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
17 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
17 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
17 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000Return made up to 31/10/00; full list of members (6 pages)
14 November 2000Return made up to 31/10/00; full list of members (6 pages)
30 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
30 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
10 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998Secretary resigned;director resigned (1 page)
7 December 1998Secretary resigned;director resigned (1 page)
17 November 1998Return made up to 31/10/98; full list of members
  • 363(287) ‐ Registered office changed on 17/11/98
(6 pages)
17 November 1998Return made up to 31/10/98; full list of members
  • 363(287) ‐ Registered office changed on 17/11/98
(6 pages)
7 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
7 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
10 November 1997Return made up to 31/10/97; full list of members (6 pages)
10 November 1997Return made up to 31/10/97; full list of members (6 pages)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 November 1996Return made up to 31/10/96; full list of members (6 pages)
10 November 1996Return made up to 31/10/96; full list of members (6 pages)
31 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
31 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
28 November 1995Return made up to 31/10/95; full list of members
  • 363(287) ‐ Registered office changed on 28/11/95
(6 pages)
28 November 1995Return made up to 31/10/95; full list of members
  • 363(287) ‐ Registered office changed on 28/11/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)