Company Name208 Bermondsey Street Limited
Company StatusDissolved
Company Number07949115
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NamesElysivm Limited and Hermitage Homes Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Joseph Mansour
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR

Contact

Websitecommodoream.com

Location

Registered Address177 Shaftesbury Avenue
London
WC2H 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

186.2k at £1Pierpont LTD
50.99%
Ordinary
178.9k at £1City Trustees LTD & Aziz Mansour
48.99%
Ordinary
100 at £1Mayfield Real Estate Holdings LTD
0.03%
Ordinary

Financials

Year2014
Net Worth£362,673
Cash£51
Current Liabilities£2,573

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

31 May 2017Delivered on: 6 June 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
31 May 2017Delivered 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

Filing History

23 August 2017Previous accounting period extended from 27 February 2017 to 28 February 2017 (1 page)
20 July 2017Cessation of Mayfield Land Ltd as a person with significant control on 20 July 2017 (1 page)
20 July 2017Notification of Venture Court Limited as a person with significant control on 20 July 2017 (1 page)
6 June 2017Registration of charge 079491150001, created on 31 May 2017 (37 pages)
6 June 2017Registration of charge 079491150002, created on 31 May 2017 (39 pages)
5 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(47 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
9 February 2017Registered 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 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 365,100
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 September 2015Registered 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 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 365,100
(3 pages)
12 March 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 February 2015Director's details changed for Mr. Joseph Mansour on 1 January 2015 (2 pages)
2 February 2015Director's details changed for Mr. Joseph Mansour on 1 January 2015 (2 pages)
26 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
23 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 365,100
(3 pages)
26 February 2014Company name changed hermitage homes LIMITED\certificate issued on 26/02/14
  • CONNOT ‐
(3 pages)
26 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 365,100
(4 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2013Memorandum and Articles of Association (27 pages)
18 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
17 July 2012Company name changed elysivm LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
(2 pages)
17 July 2012Change of name notice (2 pages)
14 February 2012Incorporation (50 pages)