Company NameCommercial Property London Ltd
DirectorClgms Property Llp
Company StatusActive - Proposal to Strike off
Company Number10884865
CategoryPrivate Limited Company
Incorporation Date26 July 2017(6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMiss Clere Gilbert
StatusCurrent
Appointed05 April 2020(2 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address368 Uxbridge Road
Hayes
UB4 0SE
Director NameClgms Property Llp (Corporation)
StatusCurrent
Appointed15 January 2022(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address27 Old Gloucester Street Old Gloucester Street
London
WC1N 3AX
Director NameMr Anthony Nap Serpes
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address125 Aldersgate Street
London
EC1A 4JA

Location

Registered Address368 Uxbridge Road
Hayes
UB4 0SE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 July 2022 (1 year, 9 months ago)
Next Return Due8 August 2023 (overdue)

Filing History

16 September 2023Compulsory strike-off action has been discontinued (1 page)
14 September 2023Confirmation statement made on 25 July 2022 with no updates (3 pages)
14 September 2023Micro company accounts made up to 31 July 2021 (3 pages)
13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
18 January 2022Notification of Clgms Property Llp as a person with significant control on 15 January 2022 (2 pages)
18 January 2022Appointment of Clgms Property Llp as a director on 15 January 2022 (2 pages)
13 January 2022Compulsory strike-off action has been suspended (1 page)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
19 October 2021Compulsory strike-off action has been discontinued (1 page)
17 October 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
8 September 2021Compulsory strike-off action has been suspended (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
8 February 2021Change of details for Mr Anthony Nap Serpes as a person with significant control on 1 January 2021 (2 pages)
8 February 2021Cessation of Anthony Nap Serpes as a person with significant control on 1 January 2021 (1 page)
8 February 2021Termination of appointment of Anthony Nap Serpes as a director on 1 January 2021 (1 page)
8 February 2021Notification of a person with significant control statement (2 pages)
8 February 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 100
(3 pages)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
1 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
1 May 2020Registered office address changed from 125 Aldersgate Street London EC1A 4JA England to 368 Uxbridge Road Hayes UB4 0SE on 1 May 2020 (1 page)
16 April 2020Appointment of Miss Clere Gilbert as a secretary on 5 April 2020 (2 pages)
1 October 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 April 2019Director's details changed for Mr Anthony Nap Serpes on 9 April 2019 (2 pages)
1 February 2019Registered office address changed from 368 Uxbridge Road Hayes UB4 0SE England to 125 Aldersgate Street London EC1A 4JA on 1 February 2019 (1 page)
28 November 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
25 April 2018Director's details changed for Mr Nap Serpes on 24 April 2018 (3 pages)
23 April 2018Change of details for Mr Nap Serpes as a person with significant control on 23 April 2018 (2 pages)
17 April 2018Registered office address changed from 368 368, Uxbridge Road 368, Uxbridge Road Hayes Middlesex UB4 0SE England to 368 Uxbridge Road Hayes UB4 0SE on 17 April 2018 (1 page)
26 July 2017Incorporation
Statement of capital on 2017-07-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 July 2017Incorporation
Statement of capital on 2017-07-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)