London
WC2H 8JR
Director Name | Mr Aziz Mansour |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 177 Shaftesbury Avenue London WC2H 8JR |
Website | commodorehomes.co.uk |
---|---|
Telephone | 020 76324141 |
Telephone region | London |
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 |
100 at £1 | Mayfield Land LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,806 |
Cash | £100 |
Current Liabilities | £2,936,045 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
26 March 2018 | Delivered on: 26 March 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Flat 1-6 zeno court, 19 long walk, london SE1 3NQ registered with title number 34632. Outstanding |
---|---|
26 March 2018 | Delivered on: 26 March 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
25 March 2015 | Delivered on: 28 March 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: White bear long walk london t/no.34632. Outstanding |
25 March 2015 | Delivered on: 28 March 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: White bear long walk london t/no.34632. Outstanding |
3 September 2013 | Delivered on: 6 September 2013 Satisfied on: 2 April 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: A charge over the undertaking of 19 long walk limited and all its property and other assets of whatever nature both present and future including its uncalled capital and a fixed charge over all interests in freehold, leasehold and/or unregistered immovable property belonging to 19 long walk limited, and all buildings, fixtures and fittings and fixed plant and machinery on such property. A fixed charge over the plant, machinery, chattels, vehicles, computers and other equipment of 19 long walk limited. A fixed charge of all stocks, shares, loans, capital bonds or other investments and securities of 19 long walk limited together with all dividends or other rights in respect thereof. A fixed charge of all its goodwill and uncalled capital. A fixed charge by way of legal assignment of the book debts of 19 long walk limited and all other monetary debts and claims. A fixed charge by way of legal assignment on all of the copyright and all the drawings, designs, specifications, plans and other written materials relating to any products from time to time manufactured by 19 long walk limited and all other ip rights and other such charges secured by the charge referred to at clause 4 of the debenture dated 3 september 2013.. notification of addition to or amendment of charge. Fully Satisfied |
3 September 2013 | Delivered on: 6 September 2013 Satisfied on: 2 April 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold property known as white bear, 19 long walk, london SE1 3NQ registered at land registry with title number 34632. notification of addition to or amendment of charge. Fully Satisfied |
28 December 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
28 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
27 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
27 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
29 September 2020 | Notification of Mayfield Property Group Limited as a person with significant control on 23 December 2019 (2 pages) |
29 September 2020 | Cessation of Joseph Mansour as a person with significant control on 23 December 2019 (1 page) |
15 October 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
30 April 2018 | Resolutions
|
29 March 2018 | Satisfaction of charge 082101630003 in full (1 page) |
29 March 2018 | Satisfaction of charge 082101630004 in full (1 page) |
26 March 2018 | Registration of charge 082101630006, created on 26 March 2018 (37 pages) |
26 March 2018 | Registration of charge 082101630005, created on 26 March 2018 (40 pages) |
3 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 February 2017 | Registered office address changed from 25 New Compton Street London WC2H 8DS 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 to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
13 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Director's details changed for Mr. Joseph Mansour on 1 October 2015 (2 pages) |
13 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Director's details changed for Mr. Joseph Mansour on 1 October 2015 (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 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) |
5 May 2015 | Previous accounting period extended from 29 September 2014 to 31 December 2014 (1 page) |
5 May 2015 | Previous accounting period extended from 29 September 2014 to 31 December 2014 (1 page) |
2 April 2015 | Satisfaction of charge 082101630002 in full (1 page) |
2 April 2015 | Satisfaction of charge 082101630002 in full (1 page) |
2 April 2015 | Satisfaction of charge 082101630001 in full (1 page) |
2 April 2015 | Satisfaction of charge 082101630001 in full (1 page) |
28 March 2015 | Registration of charge 082101630004, created on 25 March 2015 (22 pages) |
28 March 2015 | Registration of charge 082101630003, created on 25 March 2015 (16 pages) |
28 March 2015 | Registration of charge 082101630004, created on 25 March 2015 (22 pages) |
28 March 2015 | Registration of charge 082101630003, created on 25 March 2015 (16 pages) |
20 February 2015 | Termination of appointment of Aziz Mansour as a director on 19 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Aziz Mansour as a director on 19 February 2015 (1 page) |
31 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
9 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
9 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
18 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
6 September 2013 | Registration of charge 082101630001 (22 pages) |
6 September 2013 | Registration of charge 082101630002 (39 pages) |
6 September 2013 | Registration of charge 082101630001 (22 pages) |
6 September 2013 | Registration of charge 082101630002 (39 pages) |
29 August 2013 | Appointment of Mr Aziz Mansour as a director (2 pages) |
29 August 2013 | Appointment of Mr Aziz Mansour as a director (2 pages) |
11 September 2012 | Incorporation (50 pages) |
11 September 2012 | Incorporation (50 pages) |