Company NameCommercial Street Limited
Company StatusActive
Company Number08493148
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Alexander James Stone
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Commercial Street
London
E1 6BD
Director NameMr Franklyn Newman Boltman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(1 month, 2 weeks after company formation)
Appointment Duration10 years, 11 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Jeremy Simon Tarn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(1 month, 2 weeks after company formation)
Appointment Duration10 years, 11 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address53 Commercial Street
London
E1 6BD
Director NameMrs Marion Boltman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMrs Ellie Stone
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Arthur Nowicki
Date of BirthJuly 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed01 June 2013(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 2015)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address15 Western Parade, Great North Road
New Barnet
Barnet
Hertfordshire
EN5 1AH

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

54 at £1Alexander James Stone
54.00%
Ordinary
23 at £1Frank Boltman
23.00%
Ordinary
23 at £1Jeremy Tarn
23.00%
Ordinary

Financials

Year2014
Net Worth-£76,857
Cash£13,239
Current Liabilities£12,198

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
9 July 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
29 November 2018Second filing of the annual return made up to 14 July 2015 (23 pages)
27 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
26 July 2018Change of details for Mr Alex Stone as a person with significant control on 14 July 2016 (2 pages)
25 July 2018Registered office address changed from , C/O Connect Accounting, 15 Western Parade, Great North Road, New Barnet, Barnet, Hertfordshire, EN5 1AH to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 25 July 2018 (1 page)
24 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
12 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 29/11/2018
(6 pages)
14 July 2015Termination of appointment of Arthur Nowicki as a director on 14 July 2015 (1 page)
14 July 2015Registered office address changed from , 53 Commercial Street, London, E1 6BD to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Arthur Nowicki as a director on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 53 Commercial Street London E1 6BD to C/O Connect Accounting 15 Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH on 14 July 2015 (1 page)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
1 October 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 100
(3 pages)
1 October 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 100
(3 pages)
27 June 2013Appointment of Mr Jeremy Tarn as a director (2 pages)
27 June 2013Appointment of Mr Franklyn Newman Boltman as a director (2 pages)
27 June 2013Appointment of Mr Franklyn Newman Boltman as a director (2 pages)
27 June 2013Appointment of Mr Jeremy Tarn as a director (2 pages)
20 June 2013Appointment of Mr Arthur Nowicki as a director (2 pages)
20 June 2013Appointment of Mr Arthur Nowicki as a director (2 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)