London
SW1W 8NS
Director Name | Mr Nicholas Peter Lee |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Director Name | Kevin William Crighton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 1996) |
Role | Financial Controller |
Correspondence Address | 15 Sanger Drive Send Woking Surrey GU23 7EB |
Director Name | Mrs Nicola Diana Shale |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | The Garden Cottage Cornbury Park Charlbury Oxfordshire OX7 3EN |
Director Name | Neil Andrew Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 10 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 2 Hugon Road London SW6 3EN |
Director Name | Samuel Antony Williams |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 August 2006) |
Role | Accountant |
Correspondence Address | Byways The Ridge Woking Surrey GU22 7EE |
Director Name | Mr James Andrew Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thamesfield Ferry Lane Mill End Hambleden Buckinghamshire RG9 3BL |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graingers 14 Oakley Gardens, Brockham Park Betchworth Surrey RH3 7AZ |
Director Name | Miss Alison Kate Oliver |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Seaton Close London SW15 3TJ |
Director Name | Mr Jaysal Vandravan Atara |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | The Broadgate Tower, Third Floor 20 Primrose Street London EC2A 2RS |
Website | ceg.co.uk |
---|---|
Telephone | 020 77309090 |
Telephone region | London |
Registered Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Commercial Estates Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £714,500 |
Net Worth | £522,095 |
Cash | £558,368 |
Current Liabilities | £403,654 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
19 January 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
---|---|
19 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
17 October 2018 | Appointment of Mr Nicholas Peter Lee as a director on 17 October 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr Andrew Michael Woods on 6 September 2018 (2 pages) |
13 July 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
8 November 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
8 November 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
29 June 2017 | Full accounts made up to 30 September 2016 (14 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (14 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
11 October 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
13 April 2016 | Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages) |
24 July 2015 | Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page) |
24 July 2015 | Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page) |
6 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
9 June 2014 | Appointment of Mr Andrew Michael Woods as a director (2 pages) |
9 June 2014 | Appointment of Mr Andrew Michael Woods as a director (2 pages) |
6 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
25 February 2014 | Director's details changed for Mr Jaysal Vandravan Vandravan Vandravan Atara on 3 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Jaysal Vandravan Vandravan Vandravan Atara on 3 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Jaysal Vandravan Vandravan Vandravan Atara on 3 February 2014 (2 pages) |
5 February 2014 | Appointment of Mr Jaysal Yandravan Atara as a director (2 pages) |
5 February 2014 | Appointment of Mr Jaysal Yandravan Atara as a director (2 pages) |
2 December 2013 | Termination of appointment of Alison Oliver as a director (1 page) |
2 December 2013 | Termination of appointment of Alison Oliver as a director (1 page) |
30 October 2013 | Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Full accounts made up to 30 September 2011 (13 pages) |
12 April 2012 | Full accounts made up to 30 September 2011 (13 pages) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
22 November 2011 | Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Appointment of Alison Kate Oliver as a director (2 pages) |
10 May 2011 | Appointment of Alison Kate Oliver as a director (2 pages) |
5 April 2011 | Termination of appointment of Giles Wilson as a director (1 page) |
5 April 2011 | Termination of appointment of Giles Wilson as a director (1 page) |
4 April 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
4 April 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
20 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Full accounts made up to 30 September 2009 (12 pages) |
21 January 2010 | Full accounts made up to 30 September 2009 (12 pages) |
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
30 June 2009 | Accounts made up to 30 September 2008 (9 pages) |
30 June 2009 | Accounts made up to 30 September 2008 (9 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
3 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
3 June 2009 | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page) |
3 June 2009 | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page) |
3 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
24 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
23 May 2008 | Full accounts made up to 30 September 2007 (9 pages) |
23 May 2008 | Full accounts made up to 30 September 2007 (9 pages) |
7 June 2007 | Full accounts made up to 30 September 2006 (9 pages) |
7 June 2007 | Full accounts made up to 30 September 2006 (9 pages) |
25 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
28 September 2006 | Full accounts made up to 30 September 2005 (9 pages) |
28 September 2006 | Full accounts made up to 30 September 2005 (9 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
19 July 2006 | Delivery ext'd 3 mth 30/09/05 (3 pages) |
19 July 2006 | Delivery ext'd 3 mth 30/09/05 (3 pages) |
18 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 30 September 2004 (9 pages) |
4 January 2006 | Full accounts made up to 30 September 2004 (9 pages) |
28 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
28 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
16 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
16 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
27 September 2004 | Full accounts made up to 30 September 2003 (9 pages) |
27 September 2004 | Full accounts made up to 30 September 2003 (9 pages) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
20 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
2 September 2003 | Full accounts made up to 30 September 2002 (9 pages) |
2 September 2003 | Full accounts made up to 30 September 2002 (9 pages) |
31 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
31 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
23 May 2002 | Return made up to 15/05/02; full list of members
|
23 May 2002 | Return made up to 15/05/02; full list of members
|
5 April 2002 | New director appointed (3 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (3 pages) |
5 April 2002 | Director resigned (1 page) |
30 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
18 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
5 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
18 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
18 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
9 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
9 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
24 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
20 January 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
13 June 1997 | Return made up to 15/05/97; no change of members (5 pages) |
13 June 1997 | Return made up to 15/05/97; no change of members (5 pages) |
17 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
17 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
9 August 1996 | Resolutions
|
9 August 1996 | Resolutions
|
25 May 1996 | Return made up to 15/05/96; full list of members
|
25 May 1996 | Return made up to 15/05/96; full list of members
|
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | New director appointed (6 pages) |
16 June 1995 | New director appointed (6 pages) |
14 June 1995 | Accounting reference date notified as 30/09 (1 page) |
14 June 1995 | Accounting reference date notified as 30/09 (1 page) |
13 June 1995 | Company name changed rbco 187 LIMITED\certificate issued on 14/06/95 (2 pages) |
13 June 1995 | Company name changed rbco 187 LIMITED\certificate issued on 14/06/95 (2 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
15 May 1995 | Incorporation (24 pages) |
15 May 1995 | Incorporation (24 pages) |