COMMERCIAL MANAGEMENT (RETAIL) LIMITED
LONDON KINGSMEAD HOMES LIMITED

Hellopages » Greater London » Hackney » EC2A 4NP
Company number 02948454
Status Active
Incorporation Date 14 July 1994
Company Type Private Limited Company
Address C/O RICHARD PEARLMAN & CO., 27 PHIPP STREET, LONDON, EC2A 4NP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 200 . The most likely internet sites of COMMERCIAL MANAGEMENT (RETAIL) LIMITED are www.commercialmanagementretail.co.uk, and www.commercial-management-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commercial Management Retail Limited is a Private Limited Company. The company registration number is 02948454. Commercial Management Retail Limited has been working since 14 July 1994. The present status of the company is Active. The registered address of Commercial Management Retail Limited is C O Richard Pearlman Co 27 Phipp Street London Ec2a 4np. . BOSTON COMPANY SECRETARIAL LIMITED is a Secretary of the company. DOUTHWAITE, Frank Richard is a Director of the company. POTTER, Amanda Lorraine is a Director of the company. VERNON BROWNE, Peter Charles is a Director of the company. Secretary THODAY, Francis David Fraser has been resigned. Secretary WELBY, Nicola has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASH, Andrew Douglas has been resigned. Director DUGGAN, Simon Grant has been resigned. Director LANCASTER, Arthur John has been resigned. Director LARGE, Jonathan has been resigned. Director LEECH, Lynne Elizabeth has been resigned. Director MILLER, David has been resigned. Director PHILLIPS, David Christopher has been resigned. Director TEARE, Sarah Louise has been resigned. Director THODAY, Francis David Fraser has been resigned. Director WELBY, Nigel Frankell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BOSTON COMPANY SECRETARIAL LIMITED
Appointed Date: 29 January 2007

Director
DOUTHWAITE, Frank Richard
Appointed Date: 16 February 2016
38 years old

Director
POTTER, Amanda Lorraine
Appointed Date: 30 March 2011
46 years old

Director
VERNON BROWNE, Peter Charles
Appointed Date: 06 January 2006
66 years old

Resigned Directors

Secretary
THODAY, Francis David Fraser
Resigned: 29 January 2007
Appointed Date: 06 January 2006

Secretary
WELBY, Nicola
Resigned: 06 January 2006
Appointed Date: 25 July 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 July 1994
Appointed Date: 14 July 1994

Director
ASH, Andrew Douglas
Resigned: 28 March 2014
Appointed Date: 30 June 2010
63 years old

Director
DUGGAN, Simon Grant
Resigned: 30 June 2010
Appointed Date: 14 December 2007
59 years old

Director
LANCASTER, Arthur John
Resigned: 09 December 2010
Appointed Date: 06 January 2006
62 years old

Director
LARGE, Jonathan
Resigned: 06 January 2006
Appointed Date: 28 March 2002
60 years old

Director
LEECH, Lynne Elizabeth
Resigned: 30 March 2011
Appointed Date: 09 December 2010
57 years old

Director
MILLER, David
Resigned: 06 January 2006
Appointed Date: 17 March 2004
67 years old

Director
PHILLIPS, David Christopher
Resigned: 06 January 2006
Appointed Date: 28 March 2002
66 years old

Director
TEARE, Sarah Louise
Resigned: 14 December 2007
Appointed Date: 29 January 2007
53 years old

Director
THODAY, Francis David Fraser
Resigned: 29 January 2007
Appointed Date: 06 January 2006
70 years old

Director
WELBY, Nigel Frankell
Resigned: 06 January 2006
Appointed Date: 25 July 1994
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 July 1994
Appointed Date: 14 July 1994

Persons With Significant Control

Mr Alvin Arthur Harding
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr John Middleton
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Jean-Michel Georges Favre
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control as a trustee of a trust

COMMERCIAL MANAGEMENT (RETAIL) LIMITED Events

28 Apr 2017
Confirmation statement made on 15 April 2017 with updates
04 Nov 2016
Full accounts made up to 31 December 2015
04 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200

25 Feb 2016
Appointment of Mr Frank Richard Douthwaite as a director on 16 February 2016
14 Nov 2015
Full accounts made up to 31 December 2014
...
... and 83 more events
23 Aug 1994
Company name changed decorvalue services LIMITED\certificate issued on 24/08/94

15 Aug 1994
New secretary appointed;director resigned

15 Aug 1994
Secretary resigned;new director appointed

15 Aug 1994
Registered office changed on 15/08/94 from: 1 mitchell lane bristol BS1 6BU

14 Jul 1994
Incorporation

COMMERCIAL MANAGEMENT (RETAIL) LIMITED Charges

6 September 2004
Legal charge
Delivered: 8 September 2004
Status: Satisfied on 23 December 2005
Persons entitled: Bradda Finance and Investment Limited
Description: L/H land and premises k/a ankerside shopping centre…
19 April 2002
Debenture
Delivered: 2 May 2002
Status: Satisfied on 23 December 2005
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
Description: All rights benefits authorities discretions remedies and…