Company NameCommandment Limited
DirectorMoshe Breuer
Company StatusActive
Company Number05995627
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameDora Breuer
NationalityBritish
StatusCurrent
Appointed21 November 2006(1 week, 1 day after company formation)
Appointment Duration17 years, 5 months
RoleSecretary
Correspondence Address147 Holmleigh Road
London
N16 5QA
Director NameMr Moshe Breuer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 4 months
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence Address147 Holmleigh Road
London
N16 5QA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 88007705
Telephone regionLondon

Location

Registered Address2nd Floor Sterling House
Langston Road
Loughton
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dorra Breuer
50.00%
Ordinary
1 at £1Moshe Breuer
50.00%
Ordinary

Financials

Year2014
Net Worth-£59
Cash£18,377
Current Liabilities£301,475

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

26 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
16 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
7 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
4 December 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
16 September 2016Registered office address changed from 147 Holmleigh Road London N16 5QA England to 115B Drysdale Street Hoxton London N1 6nd on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 147 Holmleigh Road London N16 5QA England to 115B Drysdale Street Hoxton London N1 6nd on 16 September 2016 (1 page)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 August 2016Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 147 Holmleigh Road London N16 5QA on 14 August 2016 (1 page)
14 August 2016Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 147 Holmleigh Road London N16 5QA on 14 August 2016 (1 page)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
26 August 2015Total exemption small company accounts made up to 29 November 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 29 November 2014 (3 pages)
16 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 2
(4 pages)
16 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 29 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 29 November 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 29 November 2012 (3 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
18 November 2013Total exemption small company accounts made up to 29 November 2012 (3 pages)
28 August 2013Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH on 28 August 2013 (1 page)
28 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
28 August 2013Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH on 28 August 2013 (1 page)
28 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
20 February 2013Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 March 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for Mr Moshe Breuer on 13 November 2009 (2 pages)
4 January 2011Director's details changed for Mr Moshe Breuer on 13 November 2009 (2 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
10 February 2010Director's details changed for Mr Moshe Breuer on 27 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Moshe Breuer on 27 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Moshe Breuer on 27 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Moshe Breuer on 27 January 2010 (2 pages)
3 February 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 December 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
27 February 2009Return made up to 13/11/08; full list of members (3 pages)
27 February 2009Return made up to 13/11/08; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
12 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
7 April 2008Return made up to 13/11/07; full list of members (6 pages)
7 April 2008Return made up to 13/11/07; full list of members (6 pages)
11 June 2007Registered office changed on 11/06/07 from: 18 holywell row london EC2A 4JB (1 page)
11 June 2007Registered office changed on 11/06/07 from: 18 holywell row london EC2A 4JB (1 page)
20 January 2007Secretary's particulars changed (1 page)
20 January 2007Secretary's particulars changed (1 page)
6 January 2007New secretary appointed (2 pages)
6 January 2007Registered office changed on 06/01/07 from: 18 holywell row london EC2A 4JB (1 page)
6 January 2007New secretary appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007Registered office changed on 06/01/07 from: 18 holywell row london EC2A 4JB (1 page)
6 January 2007New director appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Registered office changed on 04/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Registered office changed on 04/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 January 2007Secretary resigned (1 page)
13 November 2006Incorporation (16 pages)
13 November 2006Incorporation (16 pages)