Company NameComar Line Limited
DirectorRudolf Meroni
Company StatusActive
Company Number00302368
CategoryPrivate Limited Company
Incorporation Date28 June 1935(88 years, 10 months ago)
Previous NamesK.N.S.(Balsham)Limited and Comar Container Line Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Morten Fredrik Brinchmann
NationalityNorwegian
StatusCurrent
Appointed12 November 2001(66 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ
Director NameDr Rudolf Meroni
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwiss
StatusCurrent
Appointed01 October 2009(74 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address15a The Mead
Ashtead
Surrey
KT21 2LZ
Director NameMr Richard Barry Brisset
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(55 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressLittle Orchard Robin Hood Lane
Sutton Green
Guildford
Surrey
GU4 7QG
Director NameAnthony Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(55 years, 11 months after company formation)
Appointment Duration8 years (resigned 24 May 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFriarsgate Abbey Lane
Oakmere
Northwich
Cheshire
CW8 2HN
Secretary NameAnthony Lewis
NationalityBritish
StatusResigned
Appointed25 May 1991(55 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriarsgate Abbey Lane
Oakmere
Northwich
Cheshire
CW8 2HN
Secretary NameMs Christine Mary Ward
NationalityCanadian
StatusResigned
Appointed17 December 1992(57 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 October 1993)
RoleCompany Director
Correspondence Address245 Hollins Lane
Hollins
Bury
Lancashire
BL9 8AS
Secretary NamePeter Stephen Roe
NationalityBritish
StatusResigned
Appointed08 October 1993(58 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address1 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Director NameMr Paul Geoffrey Barnsley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(59 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 July 2000)
RoleChartered Accountant
Correspondence Address125 Crossefield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PF
Secretary NameAngela Michelle Blair
NationalityBritish
StatusResigned
Appointed31 December 1994(59 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 September 1995)
RoleSecretary
Correspondence AddressWoodvale Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NE
Secretary NameAnthony Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(60 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriarsgate Abbey Lane
Oakmere
Northwich
Cheshire
CW8 2HN
Secretary NameStephen Derek Vincent
NationalityBritish
StatusResigned
Appointed10 December 1996(61 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 November 2001)
RoleCompany Director
Correspondence Address641 Liverpool Road
Southport
Merseyside
PR8 3NR
Director NameJames Wong
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2000(65 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 2001)
RoleAttorney At Law
Correspondence Address8 Royal Gardens
Bowdon
Altrincham
Cheshire
WA14 3GX
Director NameStephen Derek Vincent
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(65 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 2001)
RoleChartered Accountant
Correspondence Address641 Liverpool Road
Southport
Merseyside
PR8 3NR
Director NameMr Morten Fredrik Brinchmann
Date of BirthApril 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed15 October 2015(80 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambio, 15a The Mead
Ashtead
Surrey
KT21 2LZ
Director NameLion Energy Europe Ltd (Corporation)
StatusResigned
Appointed12 November 2001(66 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 July 2015)
Correspondence AddressTrident Chambers P.O.Box 146
Road Town
Tortola
Bvi
Foreign

Location

Registered AddressCambio, 15a The Mead
Ashtead
Surrey
KT21 2LZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750k at £1Lion Energy Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£528,344
Cash£6,613
Current Liabilities£1,156

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
21 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
21 October 2020Termination of appointment of Morten Fredrik Brinchmann as a director on 29 October 2019 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 October 2019Cessation of Perlogis Special Interests Beteiligungsverwaltung Gmbh & Co Kg as a person with significant control on 10 April 2016 (1 page)
10 October 2019Notification of Perlogis Special Interests Beteiligungsverwaltung Gmbh as a person with significant control on 10 April 2016 (2 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
16 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 750,000
(4 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 750,000
(4 pages)
7 March 2016Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 750,000
(5 pages)
7 March 2016Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 750,000
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Termination of appointment of Lion Energy Europe Ltd as a director on 1 July 2015 (1 page)
14 December 2015Appointment of Mr Morten Fredrik Brinchmann as a director on 15 October 2015 (2 pages)
14 December 2015Termination of appointment of Lion Energy Europe Ltd as a director on 1 July 2015 (1 page)
14 December 2015Appointment of Mr Morten Fredrik Brinchmann as a director on 15 October 2015 (2 pages)
28 October 2015Company name changed comar container line LIMITED\certificate issued on 28/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-27
(3 pages)
28 October 2015Company name changed comar container line LIMITED\certificate issued on 28/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-27
(3 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 750,000
(5 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 750,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 May 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Rudolf Meroni
(5 pages)
9 May 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Rudolf Meroni
(5 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 750,000
(4 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 750,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
3 June 2010Appointment of Dr. Rudolf Meroni as a director
  • ANNOTATION A second filed AP01 was registered on 09/05/2014
(3 pages)
3 June 2010Director's details changed for Lion Energy Europe Ltd on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Lion Energy Europe Ltd on 1 October 2009 (2 pages)
3 June 2010Appointment of Dr. Rudolf Meroni as a director
  • ANNOTATION A second filed AP01 was registered on 09/05/2014
(3 pages)
3 June 2010Director's details changed for Lion Energy Europe Ltd on 1 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 12/04/09; full list of members (3 pages)
14 April 2009Return made up to 12/04/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 April 2008Return made up to 12/04/08; full list of members (3 pages)
15 April 2008Return made up to 12/04/08; full list of members (3 pages)
14 April 2008Secretary's change of particulars / morten brinchmann / 01/02/2008 (2 pages)
14 April 2008Secretary's change of particulars / morten brinchmann / 01/02/2008 (2 pages)
29 January 2008Registered office changed on 29/01/08 from: park house 158 arthur road wimbledon park london SW19 8AQ (1 page)
29 January 2008Registered office changed on 29/01/08 from: park house 158 arthur road wimbledon park london SW19 8AQ (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 April 2007Return made up to 12/04/07; full list of members (2 pages)
23 April 2007Return made up to 12/04/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 May 2006Return made up to 12/04/06; full list of members (2 pages)
8 May 2006Return made up to 12/04/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 May 2005Return made up to 12/04/05; full list of members (6 pages)
11 May 2005Return made up to 12/04/05; full list of members (6 pages)
14 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
7 May 2004Return made up to 12/04/04; full list of members (6 pages)
7 May 2004Return made up to 12/04/04; full list of members (6 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
9 July 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 July 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 May 2003Return made up to 12/04/03; full list of members (6 pages)
2 May 2003Return made up to 12/04/03; full list of members (6 pages)
20 December 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
20 December 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
25 April 2002Return made up to 12/04/02; full list of members (6 pages)
25 April 2002Return made up to 12/04/02; full list of members (6 pages)
16 April 2002Full accounts made up to 31 March 2001 (10 pages)
16 April 2002Full accounts made up to 31 March 2001 (10 pages)
8 February 2002Registered office changed on 08/02/02 from: faraday road astmoor runcorn cheshire WA7 1PE (1 page)
8 February 2002Registered office changed on 08/02/02 from: faraday road astmoor runcorn cheshire WA7 1PE (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned;director resigned (1 page)
16 November 2001Secretary resigned;director resigned (1 page)
2 November 2001Full accounts made up to 31 March 2000 (11 pages)
2 November 2001Full accounts made up to 31 March 2000 (11 pages)
11 May 2001Return made up to 12/04/01; full list of members (6 pages)
11 May 2001Return made up to 12/04/01; full list of members (6 pages)
20 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
20 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
18 August 2000Secretary's particulars changed;director's particulars changed (1 page)
18 August 2000Secretary's particulars changed;director's particulars changed (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
15 May 2000Return made up to 12/04/00; full list of members (6 pages)
15 May 2000Return made up to 12/04/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (13 pages)
30 January 2000Full accounts made up to 31 March 1999 (13 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
28 April 1999Return made up to 12/04/99; no change of members (4 pages)
28 April 1999Return made up to 12/04/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
6 May 1998Return made up to 12/04/98; no change of members (4 pages)
6 May 1998Return made up to 12/04/98; no change of members (4 pages)
19 January 1998Full accounts made up to 31 March 1997 (13 pages)
19 January 1998Full accounts made up to 31 March 1997 (13 pages)
27 April 1997Return made up to 12/04/97; full list of members (8 pages)
27 April 1997Return made up to 12/04/97; full list of members (8 pages)
21 April 1997Full accounts made up to 31 March 1996 (16 pages)
21 April 1997Full accounts made up to 31 March 1996 (16 pages)
23 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
23 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
19 January 1997New secretary appointed (2 pages)
19 January 1997New secretary appointed (2 pages)
19 January 1997Secretary resigned (1 page)
19 January 1997Secretary resigned (1 page)
17 May 1996New secretary appointed (2 pages)
17 May 1996Return made up to 12/04/96; no change of members (6 pages)
17 May 1996Return made up to 12/04/96; no change of members (6 pages)
17 May 1996New secretary appointed (2 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (17 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (17 pages)
20 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
20 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
12 April 1995Director resigned;new director appointed (4 pages)
12 April 1995Director resigned;new director appointed (4 pages)
10 March 1995Accounts for a small company made up to 31 March 1994 (9 pages)
10 March 1995Accounts for a small company made up to 31 March 1994 (9 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Director's particulars changed (2 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Director's particulars changed (2 pages)
5 January 1988Company name changed K.N.S.(balsham)LIMITED\certificate issued on 30/12/87 (2 pages)
5 January 1988Company name changed K.N.S.(balsham)LIMITED\certificate issued on 30/12/87 (2 pages)
28 June 1935Incorporation (19 pages)
28 June 1935Incorporation (19 pages)