Company NameCommercial Property Developments Limited
DirectorMary Michael
Company StatusActive
Company Number04050506
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Mary Michael
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2000(2 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address240 Colney Hatch Lane
London
N10 1BD
Secretary NameMichalakis Michael
NationalityBritish
StatusCurrent
Appointed09 October 2000(2 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Correspondence Address240 Colney Hatch Lane
London
N10 1BD
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Telephone020 84466306
Telephone regionLondon

Location

Registered Address1st Floor Global House
299-303 Ballards Lane
London
N12 8NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

12.4k at £1Dimitri Michael
24.75%
Ordinary A Non Voting
12.4k at £1Michelle Nicole Michael
24.75%
Ordinary A Non Voting
12.4k at £1Nicholas Michael
24.75%
Ordinary A Non Voting
6.4k at £1Mary Michael
12.75%
Ordinary A Non Voting
6k at £1Michael Michael
12.00%
Ordinary A Non Voting
260 at £1Mary Michael
0.52%
Ordinary
240 at £1Michael Michael
0.48%
Ordinary

Financials

Year2014
Net Worth-£661
Cash£114
Current Liabilities£1,821

Accounts

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

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

29 October 2004Delivered on: 2 November 2004
Persons entitled: Bank of Cyprus (London) Limited

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 k/a 170 wellmeadow road, london, t/no SGL284834 together with all buildings and fixtures. See the mortgage charge document for full details.
Outstanding
7 October 2002Delivered on: 8 October 2002
Persons entitled: Bank of Cyprus (London) Limited

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 18/20 hibbert road walthamstow london together with all buildings and fixtures thereon.
Outstanding
8 November 2001Delivered on: 13 November 2001
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property being 8 witley rd,london N.19; t/no ngl 210893; all buildings and fixtures thereon.
Outstanding
8 November 2001Delivered on: 13 November 2001
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property being 255/255A lea bridge rd,london E.10; all buildings and fixtures thereon.
Outstanding

Filing History

24 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 September 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
29 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
14 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 September 2017Notification of Michalakis Michael as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Notification of Michalakis Michael as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
1 September 2017Notification of Mary Michael as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Notification of Mary Michael as a person with significant control on 1 September 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 50,000
(5 pages)
14 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 50,000
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 50,000
(5 pages)
3 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 50,000
(5 pages)
22 November 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 50,000
(5 pages)
22 November 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 50,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Mary Michael on 10 August 2010 (2 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Mary Michael on 10 August 2010 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
28 August 2009Return made up to 10/08/09; full list of members (5 pages)
28 August 2009Return made up to 10/08/09; full list of members (5 pages)
12 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 October 2008Compulsory strike-off action has been discontinued (1 page)
18 October 2008Compulsory strike-off action has been discontinued (1 page)
17 October 2008Return made up to 10/08/07; full list of members (5 pages)
17 October 2008Return made up to 10/08/08; full list of members (5 pages)
17 October 2008Return made up to 10/08/07; full list of members (5 pages)
17 October 2008Return made up to 10/08/08; full list of members (5 pages)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
29 June 2007Return made up to 10/08/06; no change of members (6 pages)
29 June 2007Return made up to 10/08/06; no change of members (6 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
28 March 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 March 2006Return made up to 10/08/05; full list of members (7 pages)
3 March 2006Return made up to 10/08/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
6 September 2004Return made up to 10/08/04; full list of members (7 pages)
6 September 2004Return made up to 10/08/04; full list of members (7 pages)
1 October 2003Return made up to 10/08/03; full list of members (7 pages)
1 October 2003Return made up to 10/08/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 December 2002Registered office changed on 02/12/02 from: 90 high road london N2 9EB (2 pages)
2 December 2002Registered office changed on 02/12/02 from: 90 high road london N2 9EB (2 pages)
29 November 2002Return made up to 10/08/02; full list of members (7 pages)
29 November 2002Return made up to 10/08/02; full list of members (7 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
30 October 2001Ad 20/10/00--------- £ si 49500@1 (3 pages)
30 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 October 2001Ad 20/10/00--------- £ si 49500@1 (3 pages)
30 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 October 2001Return made up to 10/08/01; full list of members (6 pages)
10 October 2001Return made up to 10/08/01; full list of members (6 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned (1 page)
20 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
16 October 2000Registered office changed on 16/10/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 October 2000£ nc 1000/1000000 09/10/00 (1 page)
16 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 October 2000Registered office changed on 16/10/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 October 2000Ad 09/10/00--------- £ si 499@1=499 £ ic 1/500 (2 pages)
16 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 October 2000£ nc 1000/1000000 09/10/00 (1 page)
16 October 2000Ad 09/10/00--------- £ si 499@1=499 £ ic 1/500 (2 pages)
10 August 2000Incorporation (10 pages)
10 August 2000Incorporation (10 pages)