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 |
100 at £1 | Mayfield Land Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£438 |
Cash | £100 |
Current Liabilities | £94,394 |
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 | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
31 May 2017 | Delivered on: 7 June 2017 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 1. the leasehold land known as flat 10, venture court, 206 bermondsey street, london with title number TGL446718.. 2. the leasehold land known as 206 and 208 bermondsey street, london, held under a 999 year lease granted on 31 may 2017 and made between pierpoint limited and 206 bermondsey street limited. Outstanding |
---|---|
31 May 2017 | Delivered on: 6 June 2017 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
13 April 2016 | Delivered on: 20 April 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Flat 10, venture court, 206 bermondsey street, london, SE1 3FE. Outstanding |
13 April 2016 | Delivered on: 20 April 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
10 December 2014 | Delivered on: 16 December 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
18 March 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
28 December 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
28 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
13 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
15 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
19 April 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
31 May 2019 | Resolutions
|
22 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
21 February 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
20 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
20 July 2017 | Notification of Venture Court Limited as a person with significant control on 29 June 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) |
20 July 2017 | Cessation of Mayfield Land Ltd as a person with significant control on 29 June 2017 (1 page) |
7 June 2017 | Registration of charge 089025440005, created on 31 May 2017 (38 pages) |
7 June 2017 | Registration of charge 089025440005, created on 31 May 2017 (38 pages) |
6 June 2017 | Registration of charge 089025440004, created on 31 May 2017 (40 pages) |
6 June 2017 | Registration of charge 089025440004, created on 31 May 2017 (40 pages) |
5 June 2017 | Resolutions
|
5 June 2017 | Satisfaction of charge 089025440002 in full (1 page) |
5 June 2017 | Satisfaction of charge 089025440003 in full (1 page) |
5 June 2017 | Satisfaction of charge 089025440002 in full (1 page) |
5 June 2017 | Memorandum and Articles of Association (44 pages) |
5 June 2017 | Memorandum and Articles of Association (44 pages) |
5 June 2017 | Satisfaction of charge 089025440003 in full (1 page) |
5 June 2017 | Resolutions
|
29 March 2017 | Satisfaction of charge 089025440001 in full (1 page) |
29 March 2017 | Satisfaction of charge 089025440001 in full (1 page) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 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) |
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) |
26 September 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
20 April 2016 | Registration of charge 089025440002, created on 13 April 2016 (18 pages) |
20 April 2016 | Registration of charge 089025440002, created on 13 April 2016 (18 pages) |
20 April 2016 | Registration of charge 089025440003, created on 13 April 2016 (14 pages) |
20 April 2016 | Registration of charge 089025440003, created on 13 April 2016 (14 pages) |
6 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 September 2015 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 23 September 2015 (1 page) |
5 May 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
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) |
2 February 2015 | Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages) |
16 December 2014 | Registration of charge 089025440001, created on 10 December 2014 (39 pages) |
16 December 2014 | Registration of charge 089025440001, created on 10 December 2014 (39 pages) |
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|