132 COMMERCIAL ST MANAGEMENT COMPANY LIMITED

C/O London Block Management Limited 3rd Floor C/O London Block Management Limited 3rd Floor, London, N1 9PD, United Kingdom
StatusACTIVE
Company No.03336195
CategoryPrivate Limited Company
Incorporated19 Mar 1997
Age27 years, 2 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Kohli

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tina Kohli

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Isis Hourani Louw

Documents

View document PDF

Termination director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Perret

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hurlin

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Elsdale

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Russell Feinson

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Christopher Parry

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Pattison

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Verlinden

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Grey

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Sefton Elsdale

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne Sophie Perret

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288a

Description: Director appointed jan gerard verlinden logged form

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed jan gerard verlinden

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed susan grey

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary donna de wick

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin pepperell

Documents

View document PDF


Some Companies

B.S. BRUCE & SONS LIMITED

2 HIGH HILL,NORWICH,NR12 9JS

Number:03341760
Status:ACTIVE
Category:Private Limited Company

BLACK EAGLE SECURITY LIMITED

REGUS HOUSE C/O ABBOT ACCOUNTING LTD,ADMIRALS PARK CROSSWAYS,DA2 6QD

Number:10504458
Status:ACTIVE
Category:Private Limited Company

BODECA LTD

16 NORTON TERRACE,NORTON CANES,WS11 9RY

Number:11402309
Status:ACTIVE
Category:Private Limited Company

CONTEMPORARY DENTAL LIMITED

MICHAEL HOUSE,EXETER,EX4 3LQ

Number:05906777
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:FC032240
Status:ACTIVE
Category:Other company type

SL016925 LP

SUITE 4090,AYR,KA7 1UB

Number:SL016925
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source