132 COMMERCIAL ST MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03336195 |
Category | Private Limited Company |
Incorporated | 19 Mar 1997 |
Age | 27 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
132 COMMERCIAL ST MANAGEMENT COMPANY LIMITED is an active private limited company with number 03336195. It was incorporated 27 years, 2 months, 13 days ago, on 19 March 1997. The company address is C/O London Block Management Limited 3rd Floor C/O London Block Management Limited 3rd Floor, London, N1 9PD, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 18 Apr 2024
Action Date: 12 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-12
Officer name: Gareth Michael Levington
Documents
Termination director company with name termination date
Date: 26 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-20
Officer name: Natalia Sokolova
Documents
Confirmation statement with updates
Date: 26 Feb 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Appoint person director company with name date
Date: 21 Feb 2024
Action Date: 06 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-06
Officer name: Mr Benjamin Joseph Hall
Documents
Termination director company with name termination date
Date: 06 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maxine Susan Parry
Termination date: 2024-02-05
Documents
Termination director company with name termination date
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teresa Helen Abineri
Termination date: 2023-09-05
Documents
Accounts with accounts type dormant
Date: 23 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 01 Mar 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Appoint person director company with name date
Date: 25 Jan 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Federica Ferretti
Appointment date: 2023-01-23
Documents
Appoint person director company with name date
Date: 25 Jan 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Franck Lior Salomon Elmaleh
Appointment date: 2023-01-23
Documents
Termination director company with name termination date
Date: 24 Jan 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jan Gerard Verlinden
Termination date: 2023-01-23
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-16
Old address: C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD United Kingdom
New address: C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD
Documents
Accounts with accounts type dormant
Date: 04 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 28 Feb 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Termination director company with name termination date
Date: 10 Nov 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Can Cevdet Evgin
Termination date: 2021-10-29
Documents
Accounts with accounts type dormant
Date: 08 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 20 May 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Change person director company with change date
Date: 20 Apr 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-04
Officer name: Mr Jan Gerard Verlinden
Documents
Change person director company with change date
Date: 20 Apr 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Natalia Sokolova
Change date: 2021-03-04
Documents
Change person director company with change date
Date: 21 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-04
Officer name: Mr James Allan Hurlin
Documents
Appoint person director company with name date
Date: 17 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-02
Officer name: Francesca Maria Torreao Morante
Documents
Termination secretary company with name termination date
Date: 10 Feb 2021
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-04
Officer name: Woodberry Secretarial Limited
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Address
Type: AD01
New address: C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD
Change date: 2021-02-09
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR England
Documents
Accounts with accounts type dormant
Date: 26 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 22 Jul 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wai Hong Chan
Termination date: 2020-06-18
Documents
Appoint person director company with name date
Date: 22 Jul 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Natalia Sokolova
Appointment date: 2020-04-15
Documents
Termination director company with name termination date
Date: 22 Apr 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garfield Smith
Termination date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Appoint person director company with name date
Date: 24 Oct 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jan Gerard Verlinden
Appointment date: 2019-09-18
Documents
Appoint person director company with name date
Date: 30 Aug 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-02
Officer name: Mr Garfield Smith
Documents
Accounts with accounts type dormant
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Termination director company with name termination date
Date: 18 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Olivia Land
Termination date: 2018-10-15
Documents
Termination director company with name termination date
Date: 30 Aug 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Lee
Termination date: 2018-08-24
Documents
Termination director company with name termination date
Date: 21 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-20
Officer name: Vanessa Kirby
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 21 May 2018
Action Date: 05 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Can Cevdet Evgin
Appointment date: 2018-05-05
Documents
Confirmation statement with updates
Date: 06 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Appoint person director company with name date
Date: 09 Feb 2018
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-29
Officer name: Mrs Maxine Susan Parry
Documents
Termination director company with name termination date
Date: 26 Jan 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clair Margaret Turketo
Termination date: 2018-01-25
Documents
Appoint person director company with name date
Date: 31 Aug 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wai Hong Chan
Appointment date: 2017-08-30
Documents
Termination director company with name termination date
Date: 02 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yoann Personne
Termination date: 2017-08-01
Documents
Appoint person director company with name date
Date: 29 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Teresa Helen Abineri
Appointment date: 2017-06-15
Documents
Appoint person director company with name date
Date: 29 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-15
Officer name: Mr Michael John Spencer
Documents
Appoint person director company with name date
Date: 29 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lesley Olivia Land
Appointment date: 2017-06-15
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 23 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-23
Officer name: Ms Clair Margaret Turketo
Documents
Appoint person director company with name date
Date: 11 May 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Lee
Appointment date: 2017-04-18
Documents
Appoint person director company with name date
Date: 20 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Vanessa Kirby
Appointment date: 2017-04-18
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Appoint person director company with name date
Date: 03 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-01
Officer name: Mr James Allan Hurlin
Documents
Termination director company with name termination date
Date: 23 Feb 2017
Action Date: 05 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yun Wang
Termination date: 2017-02-05
Documents
Appoint corporate secretary company with name date
Date: 16 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-02-08
Officer name: Woodberry Secretarial Limited
Documents
Termination director company with name termination date
Date: 16 Feb 2017
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-15
Officer name: Robert Gary Wood
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Address
Type: AD01
New address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
Change date: 2017-01-16
Old address: Devonshire House 60 Goswell Road London Ecim 7Ad
Documents
Accounts with accounts type dormant
Date: 08 Aug 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Appoint person director company with name date
Date: 19 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-15
Officer name: Yun Wang
Documents
Termination director company with name termination date
Date: 28 Oct 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-27
Officer name: Danyalle Louise Therese Brinsmead
Documents
Termination director company with name termination date
Date: 24 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-11
Officer name: John Christopher Parry
Documents
Termination director company with name termination date
Date: 24 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-11
Officer name: Isis Hourani Louw
Documents
Accounts with accounts type dormant
Date: 24 Aug 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 03 Jun 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Gary Wood
Appointment date: 2015-01-26
Documents
Appoint person director company with name date
Date: 01 Jun 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-26
Officer name: Ms Clair Margaret Turketo
Documents
Appoint person director company with name date
Date: 01 Jun 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-26
Officer name: Dr. Yoann Personne
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Termination director company with name termination date
Date: 29 Apr 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-18
Officer name: Neil Russell Feinson
Documents
Termination director company with name termination date
Date: 29 Apr 2015
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-19
Officer name: Michael John Spencer
Documents
Accounts with accounts type dormant
Date: 20 Aug 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tina Kohli
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Appoint person director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Danyalle Louise Therese Brinsmead
Documents
Appoint person director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tina Kohli
Documents
Accounts with accounts type dormant
Date: 28 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Isis Hourani Louw
Documents
Termination director company with name
Date: 21 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Perret
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Termination director company with name
Date: 25 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Hurlin
Documents
Accounts with accounts type dormant
Date: 23 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Termination director company with name
Date: 11 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Elsdale
Documents
Appoint person director company with name
Date: 21 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Russell Feinson
Documents
Appoint person director company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Christopher Parry
Documents
Accounts with accounts type dormant
Date: 03 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Pattison
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Termination director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jan Verlinden
Documents
Termination director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Grey
Documents
Accounts with accounts type dormant
Date: 09 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Appoint person director company with name
Date: 22 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin Sefton Elsdale
Documents
Appoint person director company with name
Date: 22 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anne Sophie Perret
Documents
Accounts with accounts type dormant
Date: 08 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288a
Description: Director appointed jan gerard verlinden logged form
Documents
Legacy
Date: 26 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 26/06/2008 from 17 elder street london E1 6BT
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed jan gerard verlinden
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed susan grey
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary donna de wick
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director martin pepperell
Documents
Some Companies
2 HIGH HILL,NORWICH,NR12 9JS
Number: | 03341760 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS HOUSE C/O ABBOT ACCOUNTING LTD,ADMIRALS PARK CROSSWAYS,DA2 6QD
Number: | 10504458 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 NORTON TERRACE,NORTON CANES,WS11 9RY
Number: | 11402309 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL HOUSE,EXETER,EX4 3LQ
Number: | 05906777 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PRODROMOU & MAKRIYIANNIS INSURANCE UNDERWRITING AGENCIES & CONSULTANTS LTD
BRANCH REGISTRATION,,
Number: | FC032240 |
Status: | ACTIVE |
Category: | Other company type |
SUITE 4090,AYR,KA7 1UB
Number: | SL016925 |
Status: | ACTIVE |
Category: | Limited Partnership |