London
WC2H 8JR
Secretary Name | Joseph Mansour |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2009(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Correspondence Address | 177 Shaftesbury Avenue London WC2H 8JR |
Director Name | Mr Aziz Mansour |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 177 Shaftesbury Avenue London WC2H 8JR |
Secretary Name | Mr Kirit Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Clarendon Way Chislehurst Kent BR7 6RF |
Director Name | Tamer El Maghraby |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 15 January 2008(7 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | 145 Aboyne Road London NW10 0EY |
Director Name | Mr Kirit Patel |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Clarendon Way Chislehurst Kent BR7 6RF |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 177 Shaftesbury Avenue London WC2H 8JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
8 September 2021 | Delivered on: 17 September 2021 Persons entitled: Strata Residential Finance PLC Classification: A registered charge Particulars: The leasehold property known as the fourth floor and airspace above 206-208 bermondsey street, london SE1 3TQ more particularly described in a lease to be made between venture court limited (1) venture court freehold limited (2) and pierpont limited (3). Outstanding |
---|---|
8 September 2021 | Delivered on: 14 September 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that part of the leasehold title known as the top floor and roofspace of venture court, 206-208 bermondsey street, london SE1 3TQ as comprised in a lease of even date made between venture court limited (1) and the mortgagor (2) being part of the land registered at hm land registry under title number TGL313365. Outstanding |
8 September 2021 | Delivered on: 14 September 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that part of the leasehold title known as the top floor and roofspace of venture court, 206-208 bermondsey street, london SE1 3TQ as comprised in a lease of even date made between venture court limited (1) and the mortgagor (2) being part of the land registered at hm land registry under title number TGL313365. Outstanding |
17 February 2020 | Delivered on: 19 February 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Zona court, 48 grange walk, london, SE1 3FP registered with title number 295813. Outstanding |
17 February 2020 | Delivered on: 19 February 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
21 May 2018 | Delivered on: 22 May 2018 Persons entitled: Strata Residential Finance PLC Classification: A registered charge Particulars: All that freehold property situate at and known as 48 grange walk, london SE1 3AG as the same is registered at H.m land registry under title number 295813. Outstanding |
10 December 2014 | Delivered on: 16 December 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Title number(s): TGL313365. All that freehold property known as 206-208 bermondsey street, london SE1 3TQ. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
17 June 2020 | Cessation of Mayfield Land Limited as a person with significant control on 23 December 2019 (1 page) |
17 June 2020 | Notification of Mayfield Property Group Limited as a person with significant control on 23 December 2019 (2 pages) |
17 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
19 February 2020 | Registration of charge 062743150004, created on 17 February 2020 (38 pages) |
19 February 2020 | Registration of charge 062743150003, created on 17 February 2020 (40 pages) |
12 February 2020 | Satisfaction of charge 062743150002 in full (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
10 June 2019 | Termination of appointment of Aziz Mansour as a director on 22 May 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
22 May 2018 | Registration of charge 062743150002, created on 21 May 2018 (41 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 February 2017 | Registered office address changed from 25 New Compton Street London WC2H 8DS England to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 25 New Compton Street London WC2H 8DS England to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 June 2016 | Secretary's details changed for Joseph Mansour on 1 January 2016 (1 page) |
18 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Secretary's details changed for Joseph Mansour on 1 January 2016 (1 page) |
18 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
14 April 2016 | Satisfaction of charge 062743150001 in full (4 pages) |
14 April 2016 | Satisfaction of charge 062743150001 in full (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 22 September 2015 (1 page) |
13 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
21 March 2015 | Secretary's details changed for Joseph Mansour on 1 January 2015 (1 page) |
21 March 2015 | Secretary's details changed for Joseph Mansour on 1 January 2015 (1 page) |
21 March 2015 | Secretary's details changed for Joseph Mansour on 1 January 2015 (1 page) |
2 February 2015 | Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Aziz Mansour on 1 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Aziz Mansour on 1 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Aziz Mansour on 1 January 2015 (2 pages) |
16 December 2014 | Registration of charge 062743150001, created on 10 December 2014 (21 pages) |
16 December 2014 | Registration of charge 062743150001, created on 10 December 2014 (21 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
2 June 2014 | Resolutions
|
2 June 2014 | Statement by directors (1 page) |
2 June 2014 | Statement of capital on 2 June 2014
|
2 June 2014 | Resolutions
|
2 June 2014 | Solvency statement dated 21/05/14 (1 page) |
2 June 2014 | Statement of capital on 2 June 2014
|
2 June 2014 | Statement by directors (1 page) |
2 June 2014 | Solvency statement dated 21/05/14 (1 page) |
2 June 2014 | Statement of capital on 2 June 2014
|
20 February 2014 | Company name changed venture court LIMITED\certificate issued on 20/02/14
|
20 February 2014 | Company name changed venture court LIMITED\certificate issued on 20/02/14
|
5 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
5 February 2014 | Resolutions
|
5 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
5 February 2014 | Resolutions
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Statement of capital on 18 April 2013
|
18 April 2013 | Statement of capital on 18 April 2013
|
11 April 2013 | Resolutions
|
11 April 2013 | Statement by directors (1 page) |
11 April 2013 | Solvency statement dated 28/03/13 (1 page) |
11 April 2013 | Resolutions
|
11 April 2013 | Solvency statement dated 28/03/13 (1 page) |
11 April 2013 | Statement by directors (1 page) |
28 September 2012 | Company name changed commodore construction LIMITED\certificate issued on 28/09/12
|
28 September 2012 | Change of name notice (2 pages) |
28 September 2012 | Company name changed commodore construction LIMITED\certificate issued on 28/09/12
|
28 September 2012 | Change of name notice (2 pages) |
19 September 2012 | Registered office address changed from 177 Shaftsbury Avenue Shaftesbury Avenue London WC2H 8JR United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 19 September 2012 (1 page) |
19 September 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Registered office address changed from 177 Shaftsbury Avenue Shaftesbury Avenue London WC2H 8JR United Kingdom on 19 September 2012 (1 page) |
5 September 2012 | Withdraw the company strike off application (2 pages) |
5 September 2012 | Withdraw the company strike off application (2 pages) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | Application to strike the company off the register (3 pages) |
31 July 2012 | Application to strike the company off the register (3 pages) |
19 July 2012 | Purchase of own shares. (3 pages) |
19 July 2012 | Cancellation of shares. Statement of capital on 19 July 2012
|
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
19 July 2012 | Cancellation of shares. Statement of capital on 19 July 2012
|
19 July 2012 | Purchase of own shares. (3 pages) |
1 October 2011 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR on 1 October 2011 (1 page) |
1 October 2011 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR on 1 October 2011 (1 page) |
1 October 2011 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR on 1 October 2011 (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
2 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Company name changed commodore construction (uk) LIMITED\certificate issued on 11/11/09
|
11 November 2009 | Company name changed commodore construction (uk) LIMITED\certificate issued on 11/11/09
|
11 November 2009 | Change of name notice (2 pages) |
11 November 2009 | Change of name notice (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 August 2009 | Secretary appointed joseph mansour (2 pages) |
13 August 2009 | Secretary appointed joseph mansour (2 pages) |
4 August 2009 | Appointment terminated director and secretary kirit patel (1 page) |
4 August 2009 | Appointment terminated director and secretary kirit patel (1 page) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Director's change of particulars / joseph mansour / 22/11/2007 (1 page) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Director's change of particulars / joseph mansour / 22/11/2007 (1 page) |
4 April 2008 | Appointment terminated director tamer el maghraby (1 page) |
4 April 2008 | Appointment terminated director tamer el maghraby (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Ad 15/01/08--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Ad 15/01/08--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 177 shaftesbury avenue london london WC2H 8JQ (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 177 shaftesbury avenue london london WC2H 8JQ (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
29 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | Incorporation (14 pages) |
8 June 2007 | Incorporation (14 pages) |