Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON & COMMERCIAL ESTATES LIMITED
Company Information for

LONDON & COMMERCIAL ESTATES LIMITED

58 Durham Road, London, SW20 0TW,
Company Registration Number
03889516
Private Limited Company
Active - Proposal to Strike off

Company Overview

About London & Commercial Estates Ltd
LONDON & COMMERCIAL ESTATES LIMITED was founded on 1999-12-07 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". London & Commercial Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LONDON & COMMERCIAL ESTATES LIMITED
 
Legal Registered Office
58 Durham Road
London
SW20 0TW
Other companies in SW20
 
Filing Information
Company Number 03889516
Company ID Number 03889516
Date formed 1999-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-08-19 13:23:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON & COMMERCIAL ESTATES LIMITED
Is this data useful to you?
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.

Company Officers of LONDON & COMMERCIAL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
RAMAKRISHNAN SATKUNAPALAN
Company Secretary 2005-08-04
RICARDO FRANASSOVICI
Director 2000-02-21
VIJAY JANANI
Director 2002-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN NIGEL BYROM
Company Secretary 2000-02-21 2005-08-04
CHRISTOPHER JOHN STEEL
Director 2000-03-02 2001-08-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-12-07 2000-02-21
FIRST DIRECTORS LIMITED
Nominated Director 1999-12-07 2000-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAMAKRISHNAN SATKUNAPALAN ABSOLUTE SOUNDS LIMITED Company Secretary 2007-08-01 CURRENT 1980-10-09 Active
RAMAKRISHNAN SATKUNAPALAN PISTOL MUSIC LIMITED Company Secretary 2006-05-19 CURRENT 1995-09-06 Active
RICARDO FRANASSOVICI RAYNES INVESTMENTS LTD Director 2018-02-27 CURRENT 2018-02-27 Active
RICARDO FRANASSOVICI ANGUS DEVELOPMENT LTD Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2016-07-19
RICARDO FRANASSOVICI BEN ESTATES LIMITED Director 1997-10-14 CURRENT 1997-10-14 Active - Proposal to Strike off
RICARDO FRANASSOVICI PISTOL MUSIC LIMITED Director 1995-09-12 CURRENT 1995-09-06 Active
RICARDO FRANASSOVICI MONT-JOYE LIMITED Director 1994-08-05 CURRENT 1993-11-16 Active
RICARDO FRANASSOVICI ABSOLUTE SOUNDS LIMITED Director 1991-12-31 CURRENT 1980-10-09 Active
VIJAY JANANI HACKLAND INVESTMENTS LIMITED Director 2015-05-05 CURRENT 2013-10-23 Liquidation
VIJAY JANANI PROVINCIAL INVESTMENTS LIMITED Director 2012-05-21 CURRENT 2000-05-15 Active
VIJAY JANANI DANDI STUDIOS LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active - Proposal to Strike off
VIJAY JANANI ULTRAFINE PROPERTIES LIMITED Director 2005-07-01 CURRENT 1999-09-20 Dissolved 2017-01-17
VIJAY JANANI ALERTVECTOR LIMITED Director 2002-07-16 CURRENT 2002-07-04 Dissolved 2017-01-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-30DS01Application to strike the company off the register
2022-04-05SH19Statement of capital on 2022-04-05 GBP 4
2022-04-05SH20Statement by Directors
2022-04-05CAP-SSSolvency Statement dated 28/03/22
2022-04-05RES13Resolutions passed:
  • Share premium account cancelled 28/03/2022
2022-03-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICARDO FRANASSOVICI
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-06-18AA01Previous accounting period extended from 30/12/20 TO 31/03/21
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-01-27AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-10-09AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-12-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17RES13Resolutions passed:
  • Entry into documents approved 14/11/2018
2018-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038895160011
2018-01-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 038895160010
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038895160009
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-20AR0107/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-08AR0107/12/14 ANNUAL RETURN FULL LIST
2014-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-10AR0107/12/13 ANNUAL RETURN FULL LIST
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038895160008
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038895160007
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-26MR05All of the property or undertaking has been released from charge for charge number 1
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-12-11AR0107/12/12 ANNUAL RETURN FULL LIST
2012-01-20AR0107/12/11 ANNUAL RETURN FULL LIST
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2011-01-06AR0107/12/10 FULL LIST
2010-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-01-15AR0107/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY JANANI / 15/01/2010
2009-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-05-09AA31/12/06 TOTAL EXEMPTION SMALL
2008-01-21363sRETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-12-21363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-06363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-06363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-09-23395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16288bSECRETARY RESIGNED
2005-08-16288aNEW SECRETARY APPOINTED
2005-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-01-06363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-12-16363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-03-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-16363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-05-01288aNEW DIRECTOR APPOINTED
2002-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-12-27363(287)REGISTERED OFFICE CHANGED ON 27/12/01
2001-12-27363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-08-28288bDIRECTOR RESIGNED
2001-02-08363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-05-03288aNEW DIRECTOR APPOINTED
2000-05-0388(2)RAD 02/03/00--------- £ SI 2@1=2 £ IC 2/4
2000-03-24288aNEW DIRECTOR APPOINTED
2000-03-02287REGISTERED OFFICE CHANGED ON 02/03/00 FROM: SUITE 24520 72 NEW BOND STREET LONDON W1Y 9DD
2000-03-02288bSECRETARY RESIGNED
2000-03-02288aNEW SECRETARY APPOINTED
2000-03-02395PARTICULARS OF MORTGAGE/CHARGE
2000-03-02288bDIRECTOR RESIGNED
2000-03-02395PARTICULARS OF MORTGAGE/CHARGE
1999-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LONDON & COMMERCIAL ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON & COMMERCIAL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-20 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
2017-04-10 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
2013-07-25 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
2013-07-20 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
LEGAL CHARGE 2009-05-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-05-30 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
LEGAL CHARGE 2005-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2000-03-01 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2000-02-29 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2021-03-31

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 LONDON & COMMERCIAL ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of LONDON & COMMERCIAL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON & COMMERCIAL ESTATES LIMITED
Trademarks
We have not found any records of LONDON & COMMERCIAL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON & COMMERCIAL ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LONDON & COMMERCIAL ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LONDON & COMMERCIAL ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON & COMMERCIAL ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON & COMMERCIAL ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.