Company NameCommerce (2005) Ltd.
Company StatusActive
Company Number03500205
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joel Zwiebel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1998(1 week, 6 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Filey Avenue
London
N16 6SL
Secretary NameMrs Berthe Zwiebel
NationalityFrench
StatusCurrent
Appointed10 February 1998(1 week, 6 days after company formation)
Appointment Duration26 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Filey Avenue
London
N16 6JL
Director NameMr Abraham Gefilhaus
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityFrench
StatusCurrent
Appointed23 February 1998(3 weeks, 5 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Princes Park
London
Nw11
Director NameMrs Berthe Zwiebel
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusCurrent
Appointed18 May 2020(22 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Filey Avenue
London
N16 6JL
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address90 Princes Park Avenue
London
NW11 0JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

98 at £1Eurorule LTD
98.00%
Ordinary
1 at £1A. Gefilhaus
1.00%
Ordinary
1 at £1Joel Zwiebel
1.00%
Ordinary

Financials

Year2014
Net Worth£11,043
Cash£4,821
Current Liabilities£1,713,478

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

17 June 2005Delivered on: 24 June 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 81-82 king street whitehaven copeland cumbria t/no CU100768. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
4 November 2004Delivered on: 17 November 2004
Persons entitled: Nationwide Building Society

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 18 and 20 broadwalk, crawley, t/no WSX94413. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
9 January 2004Delivered on: 16 January 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 109 high street poole dorset. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
9 January 2004Delivered on: 16 January 2004
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all property and assets. See the mortgage charge document for full details.
Outstanding

Filing History

27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 27 July 2019 (5 pages)
25 May 2020Appointment of Mrs Berthe Zwiebel as a director on 18 May 2020 (2 pages)
12 December 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
23 May 2019Amended total exemption full accounts made up to 27 July 2017 (7 pages)
23 May 2019Micro company accounts made up to 27 July 2018 (5 pages)
10 December 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 27 July 2017 (2 pages)
9 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 27 July 2016 (3 pages)
21 April 2017Total exemption small company accounts made up to 27 July 2016 (3 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 27 July 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 27 July 2015 (3 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 27 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 27 July 2014 (4 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
31 December 2014Amended total exemption small company accounts made up to 27 July 2013 (4 pages)
31 December 2014Amended total exemption small company accounts made up to 27 July 2012 (4 pages)
31 December 2014Amended total exemption small company accounts made up to 27 July 2012 (4 pages)
31 December 2014Amended total exemption small company accounts made up to 27 July 2013 (4 pages)
10 April 2014Total exemption small company accounts made up to 27 July 2013 (3 pages)
10 April 2014Total exemption small company accounts made up to 27 July 2013 (3 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
22 May 2013Total exemption small company accounts made up to 27 July 2012 (3 pages)
22 May 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
22 May 2013Total exemption small company accounts made up to 27 July 2012 (3 pages)
23 April 2013Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 27 July 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 27 July 2011 (5 pages)
18 May 2011Total exemption small company accounts made up to 27 July 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 27 July 2010 (5 pages)
6 April 2010Annual return made up to 22 January 2010 (13 pages)
6 April 2010Annual return made up to 22 January 2010 (13 pages)
6 April 2010Total exemption full accounts made up to 27 July 2008 (9 pages)
6 April 2010Total exemption full accounts made up to 27 July 2008 (9 pages)
6 April 2010Total exemption small company accounts made up to 27 July 2006 (4 pages)
6 April 2010Total exemption small company accounts made up to 27 July 2006 (4 pages)
1 April 2010Administrative restoration application (4 pages)
1 April 2010Administrative restoration application (4 pages)
8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2009Return made up to 22/01/09; full list of members (4 pages)
22 January 2009Return made up to 22/01/09; full list of members (4 pages)
19 February 2008Return made up to 22/01/08; full list of members (3 pages)
19 February 2008Return made up to 22/01/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 27 July 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 27 July 2007 (5 pages)
25 October 2007Return made up to 22/01/07; full list of members (3 pages)
25 October 2007Return made up to 22/01/07; full list of members (3 pages)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
16 November 2006Total exemption small company accounts made up to 27 July 2005 (4 pages)
16 November 2006Total exemption small company accounts made up to 27 July 2005 (4 pages)
23 March 2006Return made up to 22/01/06; full list of members (3 pages)
23 March 2006Return made up to 22/01/06; full list of members (3 pages)
24 June 2005Particulars of mortgage/charge (4 pages)
24 June 2005Particulars of mortgage/charge (4 pages)
6 June 2005Total exemption small company accounts made up to 27 July 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 27 July 2004 (5 pages)
31 May 2005Return made up to 22/01/05; full list of members (7 pages)
31 May 2005Return made up to 22/01/05; full list of members (7 pages)
17 November 2004Particulars of mortgage/charge (4 pages)
17 November 2004Particulars of mortgage/charge (4 pages)
11 May 2004Return made up to 22/01/04; full list of members (7 pages)
11 May 2004Return made up to 22/01/04; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 27 July 2003 (3 pages)
23 April 2004Total exemption small company accounts made up to 27 July 2003 (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (4 pages)
16 January 2004Particulars of mortgage/charge (4 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
5 February 2003Return made up to 22/01/03; full list of members (7 pages)
5 February 2003Return made up to 22/01/03; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 27 July 2001 (3 pages)
30 May 2002Total exemption small company accounts made up to 27 July 2001 (3 pages)
1 February 2002Return made up to 22/01/02; full list of members (6 pages)
1 February 2002Return made up to 22/01/02; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 27 July 2000 (3 pages)
7 March 2001Accounts for a small company made up to 27 July 2000 (3 pages)
30 January 2001Return made up to 23/01/01; full list of members (6 pages)
30 January 2001Return made up to 23/01/01; full list of members (6 pages)
28 February 2000Return made up to 28/01/00; full list of members (6 pages)
28 February 2000Return made up to 28/01/00; full list of members (6 pages)
23 November 1999Ad 18/10/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 November 1999Accounts for a small company made up to 27 July 1999 (3 pages)
23 November 1999Ad 18/10/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 November 1999Accounts for a small company made up to 27 July 1999 (3 pages)
28 April 1999Return made up to 28/01/99; full list of members
  • 363(287) ‐ Registered office changed on 28/04/99
(6 pages)
28 April 1999Return made up to 28/01/99; full list of members
  • 363(287) ‐ Registered office changed on 28/04/99
(6 pages)
6 April 1998New secretary appointed (2 pages)
6 April 1998Registered office changed on 06/04/98 from: 23 filey avenue, stamford hill, london, N16 6JL (1 page)
6 April 1998New secretary appointed (2 pages)
6 April 1998Accounting reference date extended from 31/01/99 to 27/07/99 (1 page)
6 April 1998Accounting reference date extended from 31/01/99 to 27/07/99 (1 page)
6 April 1998Registered office changed on 06/04/98 from: 23 filey avenue, stamford hill, london, N16 6JL (1 page)
18 February 1998Registered office changed on 18/02/98 from: the studio st nicholas close, elstree, borehamwood, hertfordshire WD6 3EW (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998Registered office changed on 18/02/98 from: the studio st nicholas close, elstree, borehamwood, hertfordshire WD6 3EW (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Secretary resigned (1 page)
28 January 1998Incorporation (14 pages)
28 January 1998Incorporation (14 pages)