COMMERCIAL DEVELOPMENTS (SOUTHAMPTON) LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8NA
Company number 00551222
Status Active
Incorporation Date 27 June 1955
Company Type Private Limited Company
Address 843 FINCHLEY ROAD, FINCHLEY ROAD, LONDON, NW11 8NA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 2,100 . The most likely internet sites of COMMERCIAL DEVELOPMENTS (SOUTHAMPTON) LIMITED are www.commercialdevelopmentssouthampton.co.uk, and www.commercial-developments-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eight months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commercial Developments Southampton Limited is a Private Limited Company. The company registration number is 00551222. Commercial Developments Southampton Limited has been working since 27 June 1955. The present status of the company is Active. The registered address of Commercial Developments Southampton Limited is 843 Finchley Road Finchley Road London Nw11 8na. . BOOTH-CLIBBORN, Julia Jane Amelia Sophia is a Director of the company. MILLER SMITH, Adam is a Director of the company. MILLER SMITH, Helen is a Director of the company. Secretary HALE, Terance has been resigned. Secretary SPARSHOTT, Alaine Margaret has been resigned. Secretary STRATTON, Claire Margaret has been resigned. Secretary WILLIAMS, Julia Mary has been resigned. Secretary HALE ACCOUNTANTS LTD has been resigned. Director MILLER-SMITH, Simon Charles Stanley has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BOOTH-CLIBBORN, Julia Jane Amelia Sophia
Appointed Date: 14 June 1993
69 years old

Director
MILLER SMITH, Adam
Appointed Date: 28 June 1993
73 years old

Director
MILLER SMITH, Helen

103 years old

Resigned Directors

Secretary
HALE, Terance
Resigned: 20 October 2005
Appointed Date: 01 June 2004

Secretary
SPARSHOTT, Alaine Margaret
Resigned: 16 May 1994

Secretary
STRATTON, Claire Margaret
Resigned: 09 April 2001
Appointed Date: 16 May 1994

Secretary
WILLIAMS, Julia Mary
Resigned: 01 November 2003
Appointed Date: 09 April 2001

Secretary
HALE ACCOUNTANTS LTD
Resigned: 24 November 2010
Appointed Date: 20 October 2005

Director
MILLER-SMITH, Simon Charles Stanley
Resigned: 02 October 1995
118 years old

Persons With Significant Control

Mrs Helena Leah Miller-Smith
Notified on: 6 April 2016
103 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COMMERCIAL DEVELOPMENTS (SOUTHAMPTON) LIMITED Events

24 Oct 2016
Confirmation statement made on 10 October 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,100

06 Aug 2015
Total exemption small company accounts made up to 30 November 2014
06 Nov 2014
Registered office address changed from 843 Finchley Road Finchley Road London NW11 8NA to 843 Finchley Road Finchley Road London NW11 8NA on 6 November 2014
...
... and 84 more events
20 Oct 1987
Return made up to 28/05/87; full list of members

25 Sep 1987
Full accounts made up to 30 November 1986

08 Oct 1986
Full accounts made up to 30 November 1985

08 Oct 1986
Return made up to 13/05/86; full list of members

07 Aug 1986
Registered office changed on 07/08/86 from: 1 & 2 the avenue southampton

COMMERCIAL DEVELOPMENTS (SOUTHAMPTON) LIMITED Charges

27 April 1994
Guarantee and debenture
Delivered: 3 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 September 1993
Legal charge
Delivered: 17 September 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Jersey cottage market hill cowes isle of wight.
21 November 1959
Charge without written instrument
Delivered: 27 November 1959
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Building agreement dated 1/10/59 affecting land situate at…
21 October 1959
Mortgage
Delivered: 29 October 1959
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 75 northlands road, southampton, together with all fixtures…