Company NameComerford's Limited
DirectorsPatrick John Comerford and Jessica Alison-Jane Comerford
Company StatusActive
Company Number00317526
CategoryPrivate Limited Company
Incorporation Date15 August 1936(87 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Patrick John Comerford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(77 years, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameJessica Alison-Jane Comerford
StatusCurrent
Appointed24 September 2015(79 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMs Jessica Alison-Jane Comerford
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(81 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr John Patrick Comerford
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(54 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 27 March 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Farm
Ockham Lane Ockham
Woking
Surrey
GU23 6NP
Director NameMrs Anne Pauline Comerford
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(54 years, 9 months after company formation)
Appointment Duration24 years, 4 months (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Farm
Ockham Lane Ockham
Woking
Surrey
GU23 6NP
Secretary NameBrenda Winstone
NationalityBritish
StatusResigned
Appointed10 May 1991(54 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 28 April 2009)
RoleCompany Director
Correspondence Address21 Mill Drive
Henfield
West Sussex
BN5 9RY
Secretary NameAnne Pauline Comerford
NationalityBritish
StatusResigned
Appointed28 April 2009(72 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 September 2015)
RoleCompany Director
Correspondence AddressChestnut Farm Ockham Lane
Ockham
Woking
Surrey
GU23 6NP

Contact

Websitewww.joncomerford.com
Email address[email protected]
Telephone01329 833273
Telephone regionFareham

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Patrick John Comerford
8.38%
Ordinary
310 at £1Comerford Settlement
43.30%
Ordinary
144 at £1Trustees Of Jpc Grandchildren's Trust
20.11%
Ordinary
101 at £1Executors Of John Patrick Comerford
14.11%
Ordinary
101 at £1Mrs Anne Pauline Comerford
14.11%
Ordinary

Financials

Year2014
Turnover£561
Net Worth£971,297
Cash£48,114
Current Liabilities£2,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 2 days from now)

Charges

18 October 1973Delivered on: 23 October 1973
Satisfied on: 13 October 1999
Persons entitled: Lloyds Bank LTD

Classification: Debenture single
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital fixed and floating charges (see doc 62).
Fully Satisfied
17 February 1966Delivered on: 24 February 1966
Persons entitled: Lloyds Bank LTD

Classification: Equitable mortgage
Secured details: All monies due on to become due from the company to the bank on any account whatsoever not exceeding sterling pounds 48,000.
Particulars: Premises to the nw side of portsmouth rd, long ditton, surrey.
Outstanding
17 February 1966Delivered on: 24 February 1966
Persons entitled: Lloyds Bank LTD

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the bank on any account whatsoever not exceeding sterling pounds 5,250.
Particulars: 1 hungerford villas, portsmouth rd, long ditton, surrey.
Outstanding
17 February 1966Delivered on: 24 February 1966
Persons entitled: Lloyds Bank LTD

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the bank on any account whatsoever not exceeding sterling pounds 40,600.
Particulars: Premises to the nw side of portsmouth rd, long ditton, surrey.
Outstanding

Filing History

26 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
13 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
16 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
15 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
18 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
4 January 2018Appointment of Jessica Alison-Jane Comerford as a director on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Mr Patrick John Comerford on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Mr Patrick John Comerford on 2 January 2018 (2 pages)
30 September 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
30 September 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
28 July 2017Notification of Patrick John Comerford as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Patrick John Comerford as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to Lynton House 7-12 Tavistock Square London WC1H 9LT on 20 July 2017 (1 page)
20 July 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
20 July 2017Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to Lynton House 7-12 Tavistock Square London WC1H 9LT on 20 July 2017 (1 page)
20 July 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 September 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
8 September 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 716
(4 pages)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 716
(4 pages)
5 May 2016Termination of appointment of Anne Pauline Comerford as a director on 24 September 2015 (1 page)
5 May 2016Appointment of Jessica Alison-Jane Comerford as a secretary on 24 September 2015 (2 pages)
5 May 2016Appointment of Jessica Alison-Jane Comerford as a secretary on 24 September 2015 (2 pages)
5 May 2016Termination of appointment of Anne Pauline Comerford as a secretary on 24 September 2015 (1 page)
5 May 2016Termination of appointment of Anne Pauline Comerford as a secretary on 24 September 2015 (1 page)
5 May 2016Termination of appointment of Anne Pauline Comerford as a director on 24 September 2015 (1 page)
2 September 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
2 September 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
17 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 716
(6 pages)
17 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 716
(6 pages)
4 September 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
4 September 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
16 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 716
(6 pages)
16 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 716
(6 pages)
16 June 2014Appointment of Mr Patrick John Comerford as a director (2 pages)
16 June 2014Appointment of Mr Patrick John Comerford as a director (2 pages)
23 May 2014Termination of appointment of John Comerford as a director (1 page)
23 May 2014Termination of appointment of John Comerford as a director (1 page)
29 August 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
29 August 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
16 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 May 2013Purchase of own shares. (3 pages)
16 May 2013Purchase of own shares. (3 pages)
16 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 May 2013Cancellation of shares. Statement of capital on 16 May 2013
  • GBP 716
(4 pages)
16 May 2013Cancellation of shares. Statement of capital on 16 May 2013
  • GBP 716
(4 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
11 January 2013Purchase of own shares. (3 pages)
11 January 2013Purchase of own shares. (3 pages)
11 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 January 2013Cancellation of shares. Statement of capital on 11 January 2013
  • GBP 838
(4 pages)
11 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 January 2013Cancellation of shares. Statement of capital on 11 January 2013
  • GBP 838
(4 pages)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
10 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
10 May 2012Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 10 May 2012 (1 page)
14 October 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 14 October 2011 (1 page)
15 August 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
15 August 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
9 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 May 2010Director's details changed for Mrs Anne Pauline Comerford on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mr John Patrick Comerford on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mr John Patrick Comerford on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Mr John Patrick Comerford on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mrs Anne Pauline Comerford on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mrs Anne Pauline Comerford on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
8 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
8 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
13 May 2009Return made up to 28/04/09; full list of members (4 pages)
13 May 2009Return made up to 28/04/09; full list of members (4 pages)
7 May 2009Appointment terminated secretary brenda winstone (1 page)
7 May 2009Appointment terminated secretary brenda winstone (1 page)
7 May 2009Secretary appointed anne pauline comerford (2 pages)
7 May 2009Secretary appointed anne pauline comerford (2 pages)
2 May 2008Registered office changed on 02/05/2008 from ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page)
2 May 2008Registered office changed on 02/05/2008 from ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page)
2 May 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
2 May 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
1 May 2008Return made up to 28/04/08; full list of members (4 pages)
1 May 2008Return made up to 28/04/08; full list of members (4 pages)
17 May 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
17 May 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
4 May 2007Return made up to 28/04/07; full list of members (3 pages)
4 May 2007Return made up to 28/04/07; full list of members (3 pages)
23 June 2006Return made up to 28/04/06; full list of members (3 pages)
23 June 2006Return made up to 28/04/06; full list of members (3 pages)
21 June 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
21 June 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
3 October 2005£ ic 1000/980 30/08/05 £ sr 20@1=20 (1 page)
3 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 October 2005£ ic 1000/980 30/08/05 £ sr 20@1=20 (1 page)
9 June 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
9 June 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
6 June 2005Return made up to 28/04/05; full list of members (8 pages)
6 June 2005Return made up to 28/04/05; full list of members (8 pages)
22 September 2004Full accounts made up to 30 November 2003 (11 pages)
22 September 2004Full accounts made up to 30 November 2003 (11 pages)
11 May 2004Return made up to 28/04/04; full list of members (8 pages)
11 May 2004Return made up to 28/04/04; full list of members (8 pages)
22 August 2003Full accounts made up to 30 November 2002 (12 pages)
22 August 2003Full accounts made up to 30 November 2002 (12 pages)
18 May 2003Return made up to 10/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 May 2003Return made up to 10/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 September 2002Full accounts made up to 30 November 2001 (11 pages)
25 September 2002Full accounts made up to 30 November 2001 (11 pages)
12 June 2002Return made up to 10/05/02; full list of members (8 pages)
12 June 2002Return made up to 10/05/02; full list of members (8 pages)
16 July 2001Return made up to 10/05/01; full list of members (7 pages)
16 July 2001Return made up to 10/05/01; full list of members (7 pages)
20 June 2001Full accounts made up to 30 November 2000 (11 pages)
20 June 2001Full accounts made up to 30 November 2000 (11 pages)
22 June 2000Return made up to 10/05/00; full list of members (7 pages)
22 June 2000Return made up to 10/05/00; full list of members (7 pages)
21 April 2000Full accounts made up to 30 November 1999 (10 pages)
21 April 2000Full accounts made up to 30 November 1999 (10 pages)
13 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1999Full accounts made up to 30 November 1998 (11 pages)
13 August 1999Full accounts made up to 30 November 1998 (11 pages)
17 June 1999Return made up to 10/05/99; no change of members (4 pages)
17 June 1999Return made up to 10/05/99; no change of members (4 pages)
17 September 1998Full accounts made up to 30 November 1997 (12 pages)
17 September 1998Full accounts made up to 30 November 1997 (12 pages)
6 August 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 1997Return made up to 10/05/97; no change of members (4 pages)
28 May 1997Return made up to 10/05/97; no change of members (4 pages)
15 May 1997Full accounts made up to 30 November 1996 (13 pages)
15 May 1997Full accounts made up to 30 November 1996 (13 pages)
11 July 1996Return made up to 10/05/96; no change of members (4 pages)
11 July 1996Return made up to 10/05/96; no change of members (4 pages)
23 May 1996Full accounts made up to 30 November 1995 (14 pages)
23 May 1996Full accounts made up to 30 November 1995 (14 pages)
29 August 1995Full accounts made up to 30 November 1994 (15 pages)
29 August 1995Full accounts made up to 30 November 1994 (15 pages)