Company NameCommercial Motors Marine Rentals And Storage Limited
DirectorAdriana Jetzinski
Company StatusActive - Proposal to Strike off
Company Number06422902
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Adriana Jetzinski
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityRomanian
StatusCurrent
Appointed04 April 2021(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleFabricator
Country of ResidenceEngland
Correspondence AddressUnit 6 The Commercial Centre
Exhibition Grounds, Fifth Way
Wembley
HA9 0FP
Director NameMr James Mitchell Todd
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(1 year, 6 months after company formation)
Appointment Duration6 years (resigned 02 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ten Acres Amersham Road
Chalfont St Giles
Amersham
Buckinghamshire
HP8 4TB
Director NameMr Richard John Hillman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(6 years, 6 months after company formation)
Appointment Duration6 years (resigned 04 June 2020)
RoleLanguage Coach
Country of ResidenceGermany
Correspondence AddressGermany Forwarding Section, Boxer House Second Way
Wembley
Middlesex
HA9 0EU
Director NameDr Miklos Fabian
Date of BirthJune 1975 (Born 48 years ago)
NationalityHungarian
StatusResigned
Appointed02 June 2015(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 04 June 2020)
RoleCommercial Director
Country of ResidenceHungary
Correspondence AddressUnit 6 The Commercial Centre
Exhibition Grounds, Fifth Way
Wembley
HA9 0FP
Director NameMr Derek Rodney Coomber
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed03 June 2020(12 years, 6 months after company formation)
Appointment Duration10 months (resigned 03 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 The Commercial Centre
Exhibition Grounds, Fifth Way
Wembley
HA9 0FP
Director NameReadyall Limited (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence Address11 Ten Acres
Amersham Road
Chalfont St Giles
Bucks
HP8 4TB
Secretary NameD C Hire Limited (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence Address11 Ten Acres
Amersham Road
Chalfont St Giles
Bucks
HP8 4TB

Location

Registered AddressUnit 6 The Commercial Centre
Exhibition Grounds, Fifth Way
Wembley
HA9 0FP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1John Donovan
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,685
Cash£22,008
Current Liabilities£50,094

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return9 November 2021 (2 years, 6 months ago)
Next Return Due23 November 2022 (overdue)

Filing History

27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
1 September 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 July 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Termination of appointment of James Mitchell Todd as a director on 2 June 2015 (1 page)
23 July 2015Appointment of Mr Miklos Fabian as a director (2 pages)
23 July 2015Registered office address changed from 11 Ten Acres Amersham Road Chalfont St Giles Bucks HP8 4TB to C/O Arithma Llp 9 Mansfield Street London W1G 9NY on 23 July 2015 (1 page)
23 July 2015Termination of appointment of James Mitchell Todd as a director on 2 June 2015 (1 page)
14 July 2015Termination of appointment of James Mitchell Todd as a director on 2 June 2015 (1 page)
14 July 2015Termination of appointment of James Mitchell Todd as a director on 2 June 2015 (1 page)
14 July 2015Appointment of Dr Miklos Fabian as a director on 2 June 2015 (2 pages)
14 July 2015Appointment of Dr Miklos Fabian as a director on 2 June 2015 (2 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Compulsory strike-off action has been discontinued (1 page)
29 September 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2014Appointment of Mr Richard John Hillman as a director (2 pages)
2 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(3 pages)
2 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 August 2013Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
30 November 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
26 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
3 June 2011Secretary's details changed for D C Hire Limited on 9 November 2010 (2 pages)
3 June 2011Secretary's details changed for D C Hire Limited on 9 November 2010 (2 pages)
3 June 2011Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
3 June 2011Termination of appointment of D C Hire Limited as a secretary (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
10 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mr James Mitchell Todd on 9 November 2009 (2 pages)
9 December 2009Director's details changed for Mr James Mitchell Todd on 9 November 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Return made up to 09/11/08; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2009Appointment terminated director readyall LIMITED (1 page)
15 May 2009Director appointed james mitchell todd (2 pages)
11 April 2008Secretary's change of particulars / d c hire LIMITED / 08/04/2008 (1 page)
11 April 2008Director's change of particulars / readyall LIMITED / 08/04/2008 (1 page)
11 April 2008Registered office changed on 11/04/2008 from windsor marina, maidenhead road windsor SL4 5TZ (1 page)
9 November 2007Incorporation (8 pages)