Company Information for COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED | |
Legal Registered Office | |
10 QUEEN STREET PLACE LONDON UNITED KINGDOM EC4R 1AG Other companies in SW1X | |
Company Number | 01132937 | |
---|---|---|
Company ID Number | 01132937 | |
Date formed | 1973-09-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-08-31 | |
Account next due | 2018-05-31 | |
Latest return | 2017-09-07 | |
Return next due | 2018-09-21 | |
Type of accounts | FULL |
Last Datalog update: | 2018-03-07 17:15:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HAYLEY RICHARDSON |
||
MARK DAVID BAILEY |
||
NICHOLAS ADAM HODNETT FENWICK |
||
HAYLEY RICHARDSON |
||
JOHN MANWARING ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN MICHAEL DAVIS |
Company Secretary | ||
EZRA DESMOND KAYTON |
Director | ||
SARI ESTHER KAYTON |
Company Secretary | ||
SARI ESTHER KAYTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CURFU | Director | 2016-04-25 | CURRENT | 2016-04-25 | Active | |
MAYFIELD LANDS AND PROPERTIES LIMITED | Director | 2014-10-27 | CURRENT | 1953-10-26 | Dissolved 2015-12-15 | |
KAYTON ESTATES LIMITED | Director | 2014-10-27 | CURRENT | 1952-04-18 | Active - Proposal to Strike off | |
HALL SCHOOL CHARITABLE TRUST(THE) | Director | 2014-08-01 | CURRENT | 1952-07-02 | Active | |
DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED | Director | 2011-09-01 | CURRENT | 1985-09-17 | Active | |
LONG ACRE ESTATES LIMITED | Director | 2018-05-22 | CURRENT | 1985-05-21 | Active | |
MAYFIELD LANDS AND PROPERTIES LIMITED | Director | 2014-10-27 | CURRENT | 1953-10-26 | Dissolved 2015-12-15 | |
KAYTON ESTATES LIMITED | Director | 2014-10-27 | CURRENT | 1952-04-18 | Active - Proposal to Strike off | |
JOHN SWIRE & SONS LIMITED | Director | 2002-06-01 | CURRENT | 1914-01-01 | Active | |
KAYTON ESTATES LIMITED | Director | 2014-10-27 | CURRENT | 1952-04-18 | Active - Proposal to Strike off | |
MAYFIELD LANDS AND PROPERTIES LIMITED | Director | 2014-10-27 | CURRENT | 1953-10-26 | Dissolved 2015-12-15 | |
KAYTON ESTATES LIMITED | Director | 2014-10-27 | CURRENT | 1952-04-18 | Active - Proposal to Strike off | |
LICET HOLDINGS LIMITED | Director | 2013-06-18 | CURRENT | 1998-08-07 | Active - Proposal to Strike off | |
MINERVA LIMITED | Director | 2011-08-19 | CURRENT | 1991-09-27 | Active | |
MOUNT ANVIL NEW HOLDINGS LIMITED | Director | 2010-07-12 | CURRENT | 2010-03-31 | Active | |
ST. PAUL'S SCHOOL | Director | 2010-07-09 | CURRENT | 2007-03-06 | Active | |
THE JUNCTION (MANAGING MEMBER) LIMITED | Director | 2009-04-23 | CURRENT | 2009-04-23 | Dissolved 2018-06-19 | |
PORTFOLIO VENTURES (VII) LIMITED | Director | 2006-08-14 | CURRENT | 1998-07-06 | Liquidation | |
LONG ACRE ESTATES LIMITED | Director | 2005-08-31 | CURRENT | 1985-05-21 | Active | |
IRISH OUTLET LIMITED | Director | 2005-05-17 | CURRENT | 2005-04-11 | Active - Proposal to Strike off | |
COUNTRYSIDE PROPERTIES (ACCORDIA) LIMITED | Director | 2003-09-30 | CURRENT | 2002-04-23 | Liquidation | |
BLACKMOOR GP L.L.C. | Director | 2001-06-12 | CURRENT | 2000-06-20 | Active | |
PORTFOLIO HOLDINGS (INVESTMENTS) LIMITED | Director | 1999-09-13 | CURRENT | 1999-08-24 | Active - Proposal to Strike off | |
PORTFOLIO HOLDINGS LIMITED | Director | 1994-01-06 | CURRENT | 1993-03-15 | Liquidation | |
MOY PROPERTY COMPANY LIMITED | Director | 1992-07-30 | CURRENT | 1977-03-21 | Active | |
JUDLOR LIMITED | Director | 1992-07-30 | CURRENT | 1978-01-26 | Active | |
IKEFIELD LIMITED | Director | 1992-07-30 | CURRENT | 1979-01-19 | Active | |
BLENHEIM SECURITIES LIMITED | Director | 1991-10-25 | CURRENT | 1977-10-31 | Active | |
RAKEKIRK LIMITED | Director | 1991-06-05 | CURRENT | 1991-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG | |
LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
CH01 | Director's details changed for Ms Hayley Richardson on 2016-05-05 | |
AA01 | Previous accounting period shortened from 31/12/15 TO 31/08/15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Ms Hayley Richardson as company secretary on 2015-08-24 | |
TM02 | Termination of appointment of Alan Michael Davis on 2015-08-24 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM HODNETT FENWICK / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MANWARING ROBERTSON / 01/01/2015 | |
AP01 | DIRECTOR APPOINTED JOHN MANWARING ROBERTSON | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/15 FROM 16 Little Chester Street London SW1X 7AP | |
AP01 | DIRECTOR APPOINTED PROFESSOR MARK DAVID BAILEY | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ADAM HODNETT FENWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EZRA DESMOND KAYTON | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS HAYLEY RICHARDSON | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 07/09/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 07/09/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363b | RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 07/09/90; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/03/91 FROM: 71A HARRINGTON GARDENS LONDON SW7 4JZ | |
363 | RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 | |
363 | RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 | |
363 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due After One Year | 2012-01-01 | £ 17,977 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 13,933 |
Current Assets | 2012-01-01 | £ 53,498 |
Debtors | 2012-01-01 | £ 19,065 |
Shareholder Funds | 2012-01-01 | £ 35,521 |
Stocks Inventory | 2012-01-01 | £ 20,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |