London
WC2H 8JR
Website | commodorehomes.co.uk |
---|
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 | Commodore Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
19 August 2020 | Delivered on: 20 August 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the property known as flat 2 logan house, 1 logan place, london W8 6QN to be registered with a new title number (part of LN194444). Outstanding |
---|---|
1 November 2019 | Delivered on: 7 November 2019 Persons entitled: Strata Residential Finance PLC Classification: A registered charge Particulars: The leasehold premises on the ground floor (to be known as the studio flat) 1-2 logan place, london W8 more particularly described in a lease of even date made between logan house freehold limited (1) and logan house ii limited (2). Outstanding |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 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 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
29 September 2020 | Cessation of Joseph Mansour as a person with significant control on 23 December 2019 (1 page) |
20 August 2020 | Registration of charge 092141220002, created on 19 August 2020 (5 pages) |
7 November 2019 | Registration of charge 092141220001, created on 1 November 2019 (27 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (3 pages) |
12 September 2019 | Resolutions
|
25 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
25 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
3 October 2017 | Change of details for Mr Joseph Ma\Nsour as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
26 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (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) |
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) |
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) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
23 September 2015 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR United Kingdom 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 United Kingdom to 25 New Compton Street London WC2H 8DS on 23 September 2015 (1 page) |
2 February 2015 | Director's details changed for Joseph Mansour on 1 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Joseph Mansour on 1 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Joseph Mansour on 1 January 2015 (2 pages) |
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|