London
WC2H 8JR
Director Name | Mr Martyn Seth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 177 Shaftesbury Avenue London WC2H 8JR |
Website | commodoream.com |
---|
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 |
660.4k at £1 | Aziz Mansour 50.00% Ordinary |
---|---|
660.4k at £1 | Mayfield Real Estate Group LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,320,864 |
Cash | £1,320,864 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 10 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 24 January 2024 (overdue) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
26 May 2017 | Previous accounting period shortened from 29 March 2017 to 31 December 2016 (1 page) |
8 May 2017 | Resolutions
|
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 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) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 June 2016 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 April 2016 | Director's details changed for Mr Aziz Mansour on 1 December 2015 (2 pages) |
9 April 2016 | Director's details changed for Mr Joseph Mansour on 1 December 2015 (2 pages) |
9 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
8 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 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) |
6 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
25 March 2014 | Statement of capital following an allotment of shares on 3 October 2013
|
25 March 2014 | Statement of capital following an allotment of shares on 3 October 2013
|
26 February 2014 | Company name changed commodore asset management LIMITED\certificate issued on 26/02/14
|
26 February 2014 | Change of name notice (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 November 2013 | Memorandum and Articles of Association (27 pages) |
12 November 2013 | Resolutions
|
9 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 September 2012 | Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS England on 19 September 2012 (1 page) |
19 September 2012 | Termination of appointment of Martyn Seth as a director (1 page) |
17 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR United Kingdom on 30 September 2011 (1 page) |
13 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
9 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
24 March 2010 | Incorporation (53 pages) |