About

Registered Number: 04908428
Date of Incorporation: 23/09/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: Cavendish House First Floor, 13 Lodge Road, London, NW4 4DD,

 

Commercial Real Estate Ltd was founded on 23 September 2003 with its registered office in London, it has a status of "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NERDEN, Marc Justin 01 May 2006 - 1
SHAPIRO, Tovah 01 May 2006 - 1
FRANKS, Laurence Lee 24 September 2003 20 January 2006 1
Secretary Name Appointed Resigned Total Appointments
SHAPIRO, Harvey Ian 24 September 2003 01 May 2006 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 23 September 2019
MR01 - N/A 13 September 2019
MR01 - N/A 13 September 2019
MR01 - N/A 13 September 2019
MR01 - N/A 13 September 2019
MR01 - N/A 13 September 2019
MR01 - N/A 13 September 2019
AD01 - Change of registered office address 09 May 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 29 February 2016
MR01 - N/A 02 February 2016
MR01 - N/A 02 February 2016
MR01 - N/A 02 February 2016
MR01 - N/A 02 February 2016
MR01 - N/A 02 February 2016
MR01 - N/A 02 February 2016
MR01 - N/A 02 February 2016
MR01 - N/A 02 February 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 29 March 2012
MISC - Miscellaneous document 28 November 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
353 - Register of members 22 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 03 October 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
287 - Change in situation or address of Registered Office 18 July 2006
353 - Register of members 18 July 2006
AA - Annual Accounts 06 July 2006
395 - Particulars of a mortgage or charge 18 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 04 January 2005
287 - Change in situation or address of Registered Office 19 January 2004
395 - Particulars of a mortgage or charge 10 December 2003
395 - Particulars of a mortgage or charge 10 December 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
225 - Change of Accounting Reference Date 20 October 2003
287 - Change in situation or address of Registered Office 19 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2003
RESOLUTIONS - N/A 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2019 Outstanding

N/A

A registered charge 06 September 2019 Outstanding

N/A

A registered charge 06 September 2019 Outstanding

N/A

A registered charge 06 September 2019 Outstanding

N/A

A registered charge 06 September 2019 Outstanding

N/A

A registered charge 06 September 2019 Outstanding

N/A

A registered charge 01 February 2016 Outstanding

N/A

A registered charge 01 February 2016 Outstanding

N/A

A registered charge 01 February 2016 Outstanding

N/A

A registered charge 01 February 2016 Outstanding

N/A

A registered charge 01 February 2016 Outstanding

N/A

A registered charge 01 February 2016 Outstanding

N/A

A registered charge 01 February 2016 Outstanding

N/A

A registered charge 28 January 2016 Outstanding

N/A

Legal charge 12 May 2006 Outstanding

N/A

Legal charge 08 December 2003 Outstanding

N/A

Legal charge 08 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.