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 |
186.2k at £1 | Pierpont LTD 50.99% Ordinary |
---|---|
178.9k at £1 | City Trustees LTD & Aziz Mansour 48.99% Ordinary |
100 at £1 | Mayfield Real Estate Holdings LTD 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £362,673 |
Cash | £51 |
Current Liabilities | £2,573 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 May 2017 | Delivered on: 6 June 2017 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
31 May 2017 | Delivered on: 6 June 2017 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The leasehold land known as unit B1, 208 bermondsey street, london, SE1 3TQ with title number TGL395172. Outstanding |
23 August 2017 | Previous accounting period extended from 27 February 2017 to 28 February 2017 (1 page) |
---|---|
20 July 2017 | Cessation of Mayfield Land Ltd as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Notification of Venture Court Limited as a person with significant control on 20 July 2017 (1 page) |
6 June 2017 | Registration of charge 079491150001, created on 31 May 2017 (37 pages) |
6 June 2017 | Registration of charge 079491150002, created on 31 May 2017 (39 pages) |
5 June 2017 | Resolutions
|
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 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) |
26 September 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
4 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (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) |
27 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
12 March 2015 | Total exemption small company accounts made up to 28 February 2014 (6 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) |
26 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
23 May 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
26 February 2014 | Company name changed hermitage homes LIMITED\certificate issued on 26/02/14
|
26 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
12 November 2013 | Resolutions
|
12 November 2013 | Memorandum and Articles of Association (27 pages) |
18 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
13 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
17 July 2012 | Company name changed elysivm LIMITED\certificate issued on 17/07/12
|
17 July 2012 | Change of name notice (2 pages) |
14 February 2012 | Incorporation (50 pages) |