COMMODORE CINEMA (ORPINGTON) LIMITED(THE)
SIDCUP

Hellopages » Greater London » Bexley » DA15 7BY

Company number 00281276
Status Active
Incorporation Date 4 November 1933
Company Type Private Limited Company
Address NUMERIC HOUSE, 98 STATION ROAD, SIDCUP, KENT, DA15 7BY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 2 November 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 11,200 . The most likely internet sites of COMMODORE CINEMA (ORPINGTON) LIMITED(THE) are www.commodorecinemaorpington.co.uk, and www.commodore-cinema-orpington.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and eleven months. The distance to to Bickley Rail Station is 3.3 miles; to Beckenham Hill Rail Station is 5.2 miles; to Barking Rail Station is 7.5 miles; to Bat & Ball Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commodore Cinema Orpington Limited The is a Private Limited Company. The company registration number is 00281276. Commodore Cinema Orpington Limited The has been working since 04 November 1933. The present status of the company is Active. The registered address of Commodore Cinema Orpington Limited The is Numeric House 98 Station Road Sidcup Kent Da15 7by. . SPENCER-MAY, Alan John is a Secretary of the company. ROBERTSON, Caryll is a Director of the company. SPENCER-MAY, Alan John is a Director of the company. Secretary SPENCER-MAY, Jean has been resigned. Director SPENCER-MAY, Jean has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SPENCER-MAY, Alan John
Appointed Date: 30 June 2006

Director
ROBERTSON, Caryll

81 years old

Director

Resigned Directors

Secretary
SPENCER-MAY, Jean
Resigned: 28 June 2006

Director
SPENCER-MAY, Jean
Resigned: 28 June 2006
109 years old

Persons With Significant Control

Mr Alan John Spencer-May
Notified on: 27 February 2017
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caryll Robertson
Notified on: 27 February 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMODORE CINEMA (ORPINGTON) LIMITED(THE) Events

13 Mar 2017
Confirmation statement made on 27 February 2017 with updates
08 Mar 2017
Total exemption small company accounts made up to 2 November 2016
14 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 11,200

02 Mar 2016
Total exemption small company accounts made up to 2 November 2015
19 Apr 2015
Total exemption small company accounts made up to 2 November 2014
...
... and 66 more events
14 Apr 1988
Accounts for a small company made up to 2 November 1987

02 Feb 1988
Return made up to 30/09/87; full list of members

16 Jul 1987
Accounts for a small company made up to 2 November 1986

22 Oct 1986
Annual return made up to 24/09/86

08 May 1986
Accounts for a small company made up to 2 November 1985

COMMODORE CINEMA (ORPINGTON) LIMITED(THE) Charges

14 July 1970
Legal charge
Delivered: 28 July 1970
Status: Satisfied on 13 March 1996
Persons entitled: Barclays Bank PLC
Description: F/H land on S.E. side of high st. Orpington kent. P 50395.
14 July 1970
Legal charge
Delivered: 28 July 1970
Status: Satisfied on 13 January 1996
Persons entitled: Barclays Bank PLC
Description: F/H property on east side of high st, orpington kent. K…
14 July 1970
Legal charge
Delivered: 28 July 1970
Status: Satisfied on 13 March 1996
Persons entitled: Barclays Bank PLC
Description: The commodore cinema, high st., Orpington, kent.
27 May 1960
Instr of charge
Delivered: 3 June 1960
Status: Satisfied on 13 January 1996
Persons entitled: Barclays Bank PLC
Description: Land adjoining commodore cinema, high street, orpington…
27 May 1960
Instr of charge
Delivered: 3 June 1960
Status: Satisfied on 13 March 1996
Persons entitled: Barclays Bank PLC
Description: Land adjoining commodore cinema, high street, orpington…
12 March 1952
Charge
Delivered: 31 March 1952
Status: Satisfied on 13 March 1996
Persons entitled: A Spencer-May.
Description: The commodore cinema, high st, orpington, kent with land…