London & Commercial Estates Limited


London & Commercial Estates Limited was dissolved on 2022-08-23. London & Commercial Estates was a private limited company that was situated at 58 Durham Road, London, SW20 0TW. Its total net worth was estimated to be around 5245705 pounds, and the fixed assets that belonged to the company totalled up to 7626820 pounds. The company (officially started on 1999-12-07) was run by 1 director and 1 secretary.
Director Vijay J. who was appointed on 23 March 2002.
Moving on to the secretaries, we can name: Ramakrishnan S. appointed on 04 August 2005.

The company was classified as "other letting and operating of own or leased real estate" (68209). The last confirmation statement was sent on 2021-12-03 and last time the statutory accounts were sent was on 31 March 2021. 2015-12-07 is the date of the last annual return.

London & Commercial Estates Limited Address / Contact

Office Address 58 Durham Road
Office Address2 London
Town
Post code SW20 0TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03889516
Date of Incorporation Tue, 7th Dec 1999
Date of Dissolution Tue, 23rd Aug 2022
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 17th Dec 2022
Last confirmation statement dated Fri, 3rd Dec 2021

Company staff

Ramakrishnan S.

Position: Secretary

Appointed: 04 August 2005

Vijay J.

Position: Director

Appointed: 23 March 2002

Christopher S.

Position: Director

Appointed: 02 March 2000

Resigned: 01 August 2001

Ricardo F.

Position: Director

Appointed: 21 February 2000

Resigned: 15 March 2022

Christopher B.

Position: Secretary

Appointed: 21 February 2000

Resigned: 04 August 2005

First Directors Limited

Position: Corporate Nominee Director

Appointed: 07 December 1999

Resigned: 21 February 2000

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 1999

Resigned: 21 February 2000

People with significant control

Ricardo F.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth5 245 7055 347 2895 449 542
Balance Sheet
Cash Bank In Hand138 40665 77994 880
Current Assets1 705 0431 691 9161 536 504
Debtors1 566 6371 626 1371 441 624
Net Assets Liabilities Including Pension Asset Liability5 245 7055 347 2895 449 542
Tangible Fixed Assets7 626 8207 624 8507 622 880
Reserves/Capital
Called Up Share Capital444
Profit Loss Account Reserve469 378570 962673 215
Shareholder Funds5 245 7055 347 2895 449 542
Other
Creditors Due After One Year3 561 2073 455 8753 460 327
Creditors Due Within One Year524 951513 602249 515
Fixed Assets7 626 8207 624 8507 622 880
Net Current Assets Liabilities1 180 0921 178 3141 286 989
Number Shares Allotted 44
Other Debtors Due After One Year1 566 6371 310 0001 070 000
Par Value Share 11
Revaluation Reserve4 461 3234 461 3234 461 323
Secured Debts3 761 2073 655 8753 580 327
Share Capital Allotted Called Up Paid444
Share Premium Account315 000315 000315 000
Tangible Fixed Assets Cost Or Valuation7 709 0337 709 0337 709 033
Tangible Fixed Assets Depreciation82 21384 18386 153
Tangible Fixed Assets Depreciation Charged In Period 1 9701 970
Total Assets Less Current Liabilities8 806 9128 803 1648 909 869

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, March 2022
Free Download (7 pages)

Company search

Advertisements