Company NameCommercial Estates Services Limited
DirectorsAndrew Michael Woods and Nicholas Peter Lee
Company StatusActive
Company Number03056528
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 10 months ago)
Previous NameRBCO 187 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Michael Woods
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(18 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameMr Nicholas Peter Lee
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(23 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameKevin William Crighton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(3 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 1996)
RoleFinancial Controller
Correspondence Address15 Sanger Drive
Send
Woking
Surrey
GU23 7EB
Director NameMrs Nicola Diana Shale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(3 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressThe Garden Cottage
Cornbury Park
Charlbury
Oxfordshire
OX7 3EN
Director NameNeil Andrew Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 10 October 2000)
RoleChartered Accountant
Correspondence Address2 Hugon Road
London
SW6 3EN
Director NameSamuel Antony Williams
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 August 2006)
RoleAccountant
Correspondence AddressByways
The Ridge
Woking
Surrey
GU22 7EE
Director NameMr James Andrew Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(6 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThamesfield Ferry Lane
Mill End
Hambleden
Buckinghamshire
RG9 3BL
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(11 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraingers
14 Oakley Gardens, Brockham Park
Betchworth
Surrey
RH3 7AZ
Director NameMiss Alison Kate Oliver
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(15 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Seaton Close
London
SW15 3TJ
Director NameMr Jaysal Vandravan Atara
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(18 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence AddressThe Broadgate Tower, Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websiteceg.co.uk
Telephone020 77309090
Telephone regionLondon

Location

Registered AddressSloane Square House
1 Holbein Place
London
SW1W 8NS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Commercial Estates Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£714,500
Net Worth£522,095
Cash£558,368
Current Liabilities£403,654

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 June 2023 (9 months, 1 week ago)
Next Return Due3 July 2024 (3 months from now)

Filing History

19 January 2021Accounts for a small company made up to 31 December 2019 (19 pages)
19 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
17 October 2018Appointment of Mr Nicholas Peter Lee as a director on 17 October 2018 (2 pages)
11 September 2018Director's details changed for Mr Andrew Michael Woods on 6 September 2018 (2 pages)
13 July 2018Accounts for a small company made up to 31 December 2017 (16 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
8 November 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
8 November 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
29 June 2017Full accounts made up to 30 September 2016 (14 pages)
29 June 2017Full accounts made up to 30 September 2016 (14 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
11 October 2016Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages)
11 October 2016Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages)
5 July 2016Full accounts made up to 30 September 2015 (13 pages)
5 July 2016Full accounts made up to 30 September 2015 (13 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
13 April 2016Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages)
24 July 2015Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page)
24 July 2015Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page)
6 July 2015Full accounts made up to 30 September 2014 (13 pages)
6 July 2015Full accounts made up to 30 September 2014 (13 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
8 July 2014Full accounts made up to 30 September 2013 (13 pages)
8 July 2014Full accounts made up to 30 September 2013 (13 pages)
9 June 2014Appointment of Mr Andrew Michael Woods as a director (2 pages)
9 June 2014Appointment of Mr Andrew Michael Woods as a director (2 pages)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
25 February 2014Director's details changed for Mr Jaysal Vandravan Vandravan Vandravan Atara on 3 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Jaysal Vandravan Vandravan Vandravan Atara on 3 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Jaysal Vandravan Vandravan Vandravan Atara on 3 February 2014 (2 pages)
5 February 2014Appointment of Mr Jaysal Yandravan Atara as a director (2 pages)
5 February 2014Appointment of Mr Jaysal Yandravan Atara as a director (2 pages)
2 December 2013Termination of appointment of Alison Oliver as a director (1 page)
2 December 2013Termination of appointment of Alison Oliver as a director (1 page)
30 October 2013Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages)
30 October 2013Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages)
5 July 2013Full accounts made up to 30 September 2012 (12 pages)
5 July 2013Full accounts made up to 30 September 2012 (12 pages)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
12 April 2012Full accounts made up to 30 September 2011 (13 pages)
12 April 2012Full accounts made up to 30 September 2011 (13 pages)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
22 November 2011Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages)
22 November 2011Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
10 May 2011Appointment of Alison Kate Oliver as a director (2 pages)
10 May 2011Appointment of Alison Kate Oliver as a director (2 pages)
5 April 2011Termination of appointment of Giles Wilson as a director (1 page)
5 April 2011Termination of appointment of Giles Wilson as a director (1 page)
4 April 2011Accounts for a small company made up to 30 September 2010 (5 pages)
4 April 2011Accounts for a small company made up to 30 September 2010 (5 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
21 January 2010Full accounts made up to 30 September 2009 (12 pages)
21 January 2010Full accounts made up to 30 September 2009 (12 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
30 June 2009Accounts made up to 30 September 2008 (9 pages)
30 June 2009Accounts made up to 30 September 2008 (9 pages)
4 June 2009Registered office changed on 04/06/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
4 June 2009Registered office changed on 04/06/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
3 June 2009Return made up to 15/05/09; full list of members (3 pages)
3 June 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
3 June 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
3 June 2009Return made up to 15/05/09; full list of members (3 pages)
24 June 2008Return made up to 15/05/08; full list of members (3 pages)
24 June 2008Return made up to 15/05/08; full list of members (3 pages)
23 May 2008Full accounts made up to 30 September 2007 (9 pages)
23 May 2008Full accounts made up to 30 September 2007 (9 pages)
7 June 2007Full accounts made up to 30 September 2006 (9 pages)
7 June 2007Full accounts made up to 30 September 2006 (9 pages)
25 May 2007Return made up to 15/05/07; full list of members (2 pages)
25 May 2007Return made up to 15/05/07; full list of members (2 pages)
28 September 2006Full accounts made up to 30 September 2005 (9 pages)
28 September 2006Full accounts made up to 30 September 2005 (9 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
19 July 2006Delivery ext'd 3 mth 30/09/05 (3 pages)
19 July 2006Delivery ext'd 3 mth 30/09/05 (3 pages)
18 May 2006Return made up to 15/05/06; full list of members (2 pages)
18 May 2006Return made up to 15/05/06; full list of members (2 pages)
4 January 2006Full accounts made up to 30 September 2004 (9 pages)
4 January 2006Full accounts made up to 30 September 2004 (9 pages)
28 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
28 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
16 May 2005Return made up to 15/05/05; full list of members (2 pages)
16 May 2005Return made up to 15/05/05; full list of members (2 pages)
27 September 2004Full accounts made up to 30 September 2003 (9 pages)
27 September 2004Full accounts made up to 30 September 2003 (9 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
20 May 2004Return made up to 15/05/04; full list of members (7 pages)
20 May 2004Return made up to 15/05/04; full list of members (7 pages)
2 September 2003Full accounts made up to 30 September 2002 (9 pages)
2 September 2003Full accounts made up to 30 September 2002 (9 pages)
31 May 2003Return made up to 15/05/03; full list of members (7 pages)
31 May 2003Return made up to 15/05/03; full list of members (7 pages)
5 July 2002Full accounts made up to 30 September 2001 (9 pages)
5 July 2002Full accounts made up to 30 September 2001 (9 pages)
23 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2002New director appointed (3 pages)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (3 pages)
5 April 2002Director resigned (1 page)
30 July 2001Full accounts made up to 30 September 2000 (9 pages)
30 July 2001Full accounts made up to 30 September 2000 (9 pages)
18 May 2001Return made up to 15/05/01; full list of members (6 pages)
18 May 2001Return made up to 15/05/01; full list of members (6 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
5 June 2000Return made up to 15/05/00; full list of members (6 pages)
5 June 2000Return made up to 15/05/00; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 May 1999Return made up to 15/05/99; full list of members (6 pages)
24 May 1999Return made up to 15/05/99; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
20 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
13 June 1997Return made up to 15/05/97; no change of members (5 pages)
13 June 1997Return made up to 15/05/97; no change of members (5 pages)
17 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
17 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996New director appointed (2 pages)
9 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/05/96
(1 page)
9 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/05/96
(1 page)
25 May 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/05/96
(7 pages)
25 May 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/05/96
(7 pages)
16 June 1995New director appointed (4 pages)
16 June 1995New director appointed (4 pages)
16 June 1995New director appointed (6 pages)
16 June 1995New director appointed (6 pages)
14 June 1995Accounting reference date notified as 30/09 (1 page)
14 June 1995Accounting reference date notified as 30/09 (1 page)
13 June 1995Company name changed rbco 187 LIMITED\certificate issued on 14/06/95 (2 pages)
13 June 1995Company name changed rbco 187 LIMITED\certificate issued on 14/06/95 (2 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
15 May 1995Incorporation (24 pages)
15 May 1995Incorporation (24 pages)