Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED
Company Information for

COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED

10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG,
Company Registration Number
01132937
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Commerce Anglo-european (u.k.) Ltd
COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED was founded on 1973-09-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Commerce Anglo-european (u.k.) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
UNITED KINGDOM
EC4R 1AG
Other companies in SW1X
 
Filing Information
Company Number 01132937
Company ID Number 01132937
Date formed 1973-09-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-08-31
Account next due 2018-05-31
Latest return 2017-09-07
Return next due 2018-09-21
Type of accounts FULL
Last Datalog update: 2018-03-07 17:15:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
HAYLEY RICHARDSON
Company Secretary 2015-08-24
MARK DAVID BAILEY
Director 2014-10-27
NICHOLAS ADAM HODNETT FENWICK
Director 2014-10-27
HAYLEY RICHARDSON
Director 2014-10-27
JOHN MANWARING ROBERTSON
Director 2014-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MICHAEL DAVIS
Company Secretary 2004-03-01 2015-08-24
EZRA DESMOND KAYTON
Director 1991-09-07 2014-04-03
SARI ESTHER KAYTON
Company Secretary 1991-09-07 2004-02-07
SARI ESTHER KAYTON
Director 1991-09-07 2004-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID BAILEY CURFU Director 2016-04-25 CURRENT 2016-04-25 Active
MARK DAVID BAILEY MAYFIELD LANDS AND PROPERTIES LIMITED Director 2014-10-27 CURRENT 1953-10-26 Dissolved 2015-12-15
MARK DAVID BAILEY KAYTON ESTATES LIMITED Director 2014-10-27 CURRENT 1952-04-18 Active - Proposal to Strike off
MARK DAVID BAILEY HALL SCHOOL CHARITABLE TRUST(THE) Director 2014-08-01 CURRENT 1952-07-02 Active
MARK DAVID BAILEY DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED Director 2011-09-01 CURRENT 1985-09-17 Active
NICHOLAS ADAM HODNETT FENWICK LONG ACRE ESTATES LIMITED Director 2018-05-22 CURRENT 1985-05-21 Active
NICHOLAS ADAM HODNETT FENWICK MAYFIELD LANDS AND PROPERTIES LIMITED Director 2014-10-27 CURRENT 1953-10-26 Dissolved 2015-12-15
NICHOLAS ADAM HODNETT FENWICK KAYTON ESTATES LIMITED Director 2014-10-27 CURRENT 1952-04-18 Active - Proposal to Strike off
NICHOLAS ADAM HODNETT FENWICK JOHN SWIRE & SONS LIMITED Director 2002-06-01 CURRENT 1914-01-01 Active
HAYLEY RICHARDSON KAYTON ESTATES LIMITED Director 2014-10-27 CURRENT 1952-04-18 Active - Proposal to Strike off
JOHN MANWARING ROBERTSON MAYFIELD LANDS AND PROPERTIES LIMITED Director 2014-10-27 CURRENT 1953-10-26 Dissolved 2015-12-15
JOHN MANWARING ROBERTSON KAYTON ESTATES LIMITED Director 2014-10-27 CURRENT 1952-04-18 Active - Proposal to Strike off
JOHN MANWARING ROBERTSON LICET HOLDINGS LIMITED Director 2013-06-18 CURRENT 1998-08-07 Active - Proposal to Strike off
JOHN MANWARING ROBERTSON MINERVA LIMITED Director 2011-08-19 CURRENT 1991-09-27 Active
JOHN MANWARING ROBERTSON MOUNT ANVIL NEW HOLDINGS LIMITED Director 2010-07-12 CURRENT 2010-03-31 Active
JOHN MANWARING ROBERTSON ST. PAUL'S SCHOOL Director 2010-07-09 CURRENT 2007-03-06 Active
JOHN MANWARING ROBERTSON THE JUNCTION (MANAGING MEMBER) LIMITED Director 2009-04-23 CURRENT 2009-04-23 Dissolved 2018-06-19
JOHN MANWARING ROBERTSON PORTFOLIO VENTURES (VII) LIMITED Director 2006-08-14 CURRENT 1998-07-06 Liquidation
JOHN MANWARING ROBERTSON LONG ACRE ESTATES LIMITED Director 2005-08-31 CURRENT 1985-05-21 Active
JOHN MANWARING ROBERTSON IRISH OUTLET LIMITED Director 2005-05-17 CURRENT 2005-04-11 Active - Proposal to Strike off
JOHN MANWARING ROBERTSON COUNTRYSIDE PROPERTIES (ACCORDIA) LIMITED Director 2003-09-30 CURRENT 2002-04-23 Liquidation
JOHN MANWARING ROBERTSON BLACKMOOR GP L.L.C. Director 2001-06-12 CURRENT 2000-06-20 Active
JOHN MANWARING ROBERTSON PORTFOLIO HOLDINGS (INVESTMENTS) LIMITED Director 1999-09-13 CURRENT 1999-08-24 Active - Proposal to Strike off
JOHN MANWARING ROBERTSON PORTFOLIO HOLDINGS LIMITED Director 1994-01-06 CURRENT 1993-03-15 Liquidation
JOHN MANWARING ROBERTSON MOY PROPERTY COMPANY LIMITED Director 1992-07-30 CURRENT 1977-03-21 Active
JOHN MANWARING ROBERTSON JUDLOR LIMITED Director 1992-07-30 CURRENT 1978-01-26 Active
JOHN MANWARING ROBERTSON IKEFIELD LIMITED Director 1992-07-30 CURRENT 1979-01-19 Active
JOHN MANWARING ROBERTSON BLENHEIM SECURITIES LIMITED Director 1991-10-25 CURRENT 1977-10-31 Active
JOHN MANWARING ROBERTSON RAKEKIRK LIMITED Director 1991-06-05 CURRENT 1991-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-19DS01Application to strike the company off the register
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-03-31AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-05CH01Director's details changed for Ms Hayley Richardson on 2016-05-05
2016-01-14AA01Previous accounting period shortened from 31/12/15 TO 31/08/15
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-24AR0107/09/15 ANNUAL RETURN FULL LIST
2015-09-24AP03Appointment of Ms Hayley Richardson as company secretary on 2015-08-24
2015-09-24TM02Termination of appointment of Alan Michael Davis on 2015-08-24
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM HODNETT FENWICK / 01/01/2015
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MANWARING ROBERTSON / 01/01/2015
2015-02-09AP01DIRECTOR APPOINTED JOHN MANWARING ROBERTSON
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM 16 Little Chester Street London SW1X 7AP
2015-02-09AP01DIRECTOR APPOINTED PROFESSOR MARK DAVID BAILEY
2014-12-22AP01DIRECTOR APPOINTED MR NICHOLAS ADAM HODNETT FENWICK
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR EZRA DESMOND KAYTON
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-22AR0107/09/14 ANNUAL RETURN FULL LIST
2014-12-22AP01DIRECTOR APPOINTED MS HAYLEY RICHARDSON
2014-11-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-09AR0107/09/13 ANNUAL RETURN FULL LIST
2013-06-17AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-12AR0107/09/12 FULL LIST
2011-09-26AA31/12/10 TOTAL EXEMPTION FULL
2011-09-12AR0107/09/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2010-09-07AR0107/09/10 FULL LIST
2009-09-25AA31/12/08 TOTAL EXEMPTION FULL
2009-09-16363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2008-09-24AA31/12/07 TOTAL EXEMPTION FULL
2008-09-10363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-21363sRETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS
2006-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-21363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-14363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2004-09-14363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-14363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-11288aNEW SECRETARY APPOINTED
2003-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-17363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2002-09-13363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-14363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2000-11-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-08363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
1999-09-08363sRETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS
1999-07-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-15363sRETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS
1998-05-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-11363sRETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS
1997-08-08AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-07363sRETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS
1995-12-14AUDAUDITOR'S RESIGNATION
1995-09-26AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-11363sRETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS
1994-10-10AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-09-12363sRETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS
1993-10-11AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-09-23363sRETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS
1992-09-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-09-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-09-28363sRETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS
1992-06-11AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-09-19363bRETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS
1991-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-06-26363aRETURN MADE UP TO 07/09/90; NO CHANGE OF MEMBERS
1991-03-11287REGISTERED OFFICE CHANGED ON 11/03/91 FROM: 71A HARRINGTON GARDENS LONDON SW7 4JZ
1989-09-12363RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS
1989-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1988-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1988-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
1988-09-23363RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS
1988-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85
1988-01-29363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1986-06-18363RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS
1986-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due After One Year 2012-01-01 £ 17,977

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 13,933
Current Assets 2012-01-01 £ 53,498
Debtors 2012-01-01 £ 19,065
Shareholder Funds 2012-01-01 £ 35,521
Stocks Inventory 2012-01-01 £ 20,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED
Trademarks
We have not found any records of COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.