Company NameAll Saints Commercial Plc
Company StatusDissolved
Company Number09571862
CategoryPublic Limited Company
Incorporation Date1 May 2015(8 years, 12 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stuart Thomas Niven
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2022(6 years, 10 months after company formation)
Appointment Duration2 months (closed 26 April 2022)
RoleDirector Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address27 Wantage Road
Durham
DH1 1LP
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed01 May 2015(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr William Steel Thompson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameAnthony Sinclair Hughes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Phillip Lennox Brumwell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMrs Julie Ann Swan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Keith Ian McDougall
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Location

Registered Address27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

25 November 2015Delivered on: 7 December 2015
Persons entitled: Beaufort Asset Cleaning Services Limited

Classification: A registered charge
Outstanding

Filing History

7 January 2021Compulsory strike-off action has been discontinued (1 page)
6 January 2021Group of companies' accounts made up to 31 December 2018 (31 pages)
22 April 2020Compulsory strike-off action has been suspended (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
3 February 2020Change of details for High Street Group Limited as a person with significant control on 3 February 2020 (2 pages)
7 November 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
2 September 2019Change of details for High Street Grp Limited as a person with significant control on 12 December 2018 (2 pages)
12 August 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
9 August 2019Change of details for High Street Grp Limited as a person with significant control on 12 December 2018 (2 pages)
9 August 2019Termination of appointment of Anthony Sinclair Hughes as a director on 20 June 2016 (1 page)
17 October 2018Group of companies' accounts made up to 31 May 2018 (32 pages)
16 August 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
9 October 2017Group of companies' accounts made up to 31 May 2017 (27 pages)
9 October 2017Group of companies' accounts made up to 31 May 2017 (27 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
14 June 2017Termination of appointment of Julie Ann Swan as a director on 31 May 2017 (1 page)
14 June 2017Termination of appointment of Julie Ann Swan as a director on 31 May 2017 (1 page)
17 October 2016Group of companies' accounts made up to 31 May 2016 (27 pages)
17 October 2016Group of companies' accounts made up to 31 May 2016 (27 pages)
22 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 50,000
(7 pages)
22 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 50,000
(7 pages)
11 July 2016Appointment of Mr Keith Ian Mcdougall as a director on 20 June 2016 (2 pages)
11 July 2016Termination of appointment of William Steel Thompson as a director on 20 June 2016 (1 page)
11 July 2016Termination of appointment of William Steel Thompson as a director on 20 June 2016 (1 page)
11 July 2016Appointment of Mr Keith Ian Mcdougall as a director on 20 June 2016 (2 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000
(6 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000
(6 pages)
7 December 2015Registration of charge 095718620001, created on 25 November 2015 (19 pages)
7 December 2015Registration of charge 095718620001, created on 25 November 2015 (19 pages)
6 August 2015Appointment of Mrs Julie Ann Swan as a director on 31 July 2015 (2 pages)
6 August 2015Appointment of Mrs Julie Ann Swan as a director on 31 July 2015 (2 pages)
29 June 2015Trading certificate for a public company (3 pages)
29 June 2015Commence business and borrow (1 page)
29 June 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 50,000
(51 pages)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 50,000
(51 pages)