UK COMMERCIAL PROPERTY NO 1 LIMITED - LONDON
Company Profile | Company Filings |
Overview
UK COMMERCIAL PROPERTY NO 1 LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
UK COMMERCIAL PROPERTY NO 1 LIMITED was incorporated 21 years ago on 01/11/2002 and has the registered number: 04580118. The accounts status is DORMANT.
UK COMMERCIAL PROPERTY NO 1 LIMITED was incorporated 21 years ago on 01/11/2002 and has the registered number: 04580118. The accounts status is DORMANT.
UK COMMERCIAL PROPERTY NO 1 LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2018 |
Registered Office
115 CRAVEN PARK ROAD
LONDON
LONDON
N15 6BL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GATEWAY SECRETARIES LIMITED | Corporate Secretary | 2006-10-04 | CURRENT | ||
WILLIAM DAMIAN CID DE LA PAZ | Nov 1958 | British | Director | 2008-09-29 | CURRENT |
GATEWAY MANAGEMENT LIMITED | Corporate Director | 2006-10-04 | CURRENT | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-11-01 UNTIL 2002-11-06 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-11-01 UNTIL 2002-11-06 | RESIGNED | ||
MATRIX-SECURITIES LIMITED | Corporate Secretary | 2003-02-20 UNTIL 2004-10-11 | RESIGNED | ||
MATRIX REGISTRARS LIMITED | Corporate Secretary | 2004-10-11 UNTIL 2006-10-04 | RESIGNED | ||
IAN DAVID BLAKE | Jan 1963 | British | Director | 2002-11-06 UNTIL 2006-10-04 | RESIGNED |
MR DAVID JOHN GEORGE ROYDS | May 1960 | British | Director | 2002-11-06 UNTIL 2006-10-04 | RESIGNED |
CHRISTINA BLAKEMORE | British | Secretary | 2002-11-06 UNTIL 2003-02-20 | RESIGNED | |
MS HANY TIRTA | Nov 1973 | British | Secretary | 2002-11-06 UNTIL 2006-10-04 | RESIGNED |
MR ROBERT JOHN HUGO RANDALL | Jun 1960 | British | Director | 2002-11-06 UNTIL 2006-10-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Dennis Cuby | 2016-04-06 | 5/1948 | Gibraltar | Ownership of shares 75 to 100 percent as trust |
Mr James David Hassan | 2016-04-06 | 11/1946 | Gibraltar | Ownership of shares 75 to 100 percent as trust |
Subash Malkani | 2016-04-06 | 5/1955 | Gibraltar | Ownership of shares 75 to 100 percent as trust |
Mr Adrian Olivero | 2016-04-06 | 5/1967 | Gibraltar | Ownership of shares 75 to 100 percent as trust |
Maurice Perera | 2016-04-06 | 10/1961 | Gibraltar | Ownership of shares 25 to 50 percent as trust |
William Cid De La Paz | 2016-04-06 | 11/1958 | Gibraltar | Ownership of shares 75 to 100 percent as trust |
Mr David Schreiber | 2016-04-06 | 8/1952 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - UK COMMERCIAL PROPERTY NO 1 LIMITED | 2018-10-16 | 31-08-2018 | £200 equity |
Dormant Company Accounts - UK COMMERCIAL PROPERTY NO 1 LIMITED | 2017-09-16 | 31-08-2017 | £200 equity |
Dormant Company Accounts - UK COMMERCIAL PROPERTY NO 1 LIMITED | 2017-06-30 | 31-08-2016 | £200 equity |