About

Registered Number: 02948454
Date of Incorporation: 14/07/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Patman House 23-27 Electric Parade, George Lane, London, E18 2LS,

 

Commercial Management (Retail) Ltd was registered on 14 July 1994. This organisation has 8 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNEE, Alexander Fleming 03 May 2018 - 1
DOUTHWAITE, Frank Richard 16 February 2016 03 May 2018 1
LEECH, Lynne Elizabeth 09 December 2010 30 March 2011 1
POTTER, Amanda Lorraine 30 March 2011 31 August 2019 1
TEARE, Sarah Louise 29 January 2007 14 December 2007 1
THODAY, Francis David Fraser 06 January 2006 29 January 2007 1
VERNON BROWNE, Peter Charles 06 January 2006 03 May 2018 1
Secretary Name Appointed Resigned Total Appointments
BOSTON COMPANY SECRETARIAL LIMITED 29 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 27 September 2019
TM01 - Termination of appointment of director 09 September 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 15 November 2018
AP01 - Appointment of director 26 July 2018
AP01 - Appointment of director 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
CS01 - N/A 18 April 2018
CH01 - Change of particulars for director 05 October 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 27 September 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 25 February 2016
AA - Annual Accounts 14 November 2015
CH04 - Change of particulars for corporate secretary 23 July 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AA - Annual Accounts 28 September 2011
CH01 - Change of particulars for director 13 June 2011
AR01 - Annual Return 28 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AP01 - Appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH04 - Change of particulars for corporate secretary 06 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 02 May 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
353 - Register of members 30 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 29 June 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
395 - Particulars of a mortgage or charge 08 September 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2002
363s - Annual Return 08 May 2002
395 - Particulars of a mortgage or charge 02 May 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
AA - Annual Accounts 14 March 2002
CERTNM - Change of name certificate 30 January 2002
363s - Annual Return 25 April 2001
RESOLUTIONS - N/A 30 March 2001
AA - Annual Accounts 30 March 2001
AA - Annual Accounts 17 May 2000
363s - Annual Return 27 April 2000
363s - Annual Return 27 April 1999
AA - Annual Accounts 20 July 1998
363s - Annual Return 27 April 1998
363s - Annual Return 27 July 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 30 July 1996
AA - Annual Accounts 17 June 1996
287 - Change in situation or address of Registered Office 10 May 1996
363s - Annual Return 16 August 1995
MEM/ARTS - N/A 04 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1994
CERTNM - Change of name certificate 23 August 1994
288 - N/A 15 August 1994
288 - N/A 15 August 1994
287 - Change in situation or address of Registered Office 15 August 1994
NEWINC - New incorporation documents 14 July 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 September 2004 Fully Satisfied

N/A

Debenture 19 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.