London
WC1H 9LT
Secretary Name | Jessica Alison-Jane Comerford |
---|---|
Status | Current |
Appointed | 24 September 2015(79 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Ms Jessica Alison-Jane Comerford |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(81 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr John Patrick Comerford |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(54 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 27 March 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Farm Ockham Lane Ockham Woking Surrey GU23 6NP |
Director Name | Mrs Anne Pauline Comerford |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(54 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 24 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Farm Ockham Lane Ockham Woking Surrey GU23 6NP |
Secretary Name | Brenda Winstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(54 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 28 April 2009) |
Role | Company Director |
Correspondence Address | 21 Mill Drive Henfield West Sussex BN5 9RY |
Secretary Name | Anne Pauline Comerford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(72 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 September 2015) |
Role | Company Director |
Correspondence Address | Chestnut Farm Ockham Lane Ockham Woking Surrey GU23 6NP |
Website | www.joncomerford.com |
---|---|
Email address | [email protected] |
Telephone | 01329 833273 |
Telephone region | Fareham |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Patrick John Comerford 8.38% Ordinary |
---|---|
310 at £1 | Comerford Settlement 43.30% Ordinary |
144 at £1 | Trustees Of Jpc Grandchildren's Trust 20.11% Ordinary |
101 at £1 | Executors Of John Patrick Comerford 14.11% Ordinary |
101 at £1 | Mrs Anne Pauline Comerford 14.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £561 |
Net Worth | £971,297 |
Cash | £48,114 |
Current Liabilities | £2,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 2 days from now) |
18 October 1973 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 |
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
---|---|
13 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
16 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
15 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
18 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
4 January 2018 | Appointment of Jessica Alison-Jane Comerford as a director on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr Patrick John Comerford on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr Patrick John Comerford on 2 January 2018 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
30 September 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
28 July 2017 | Notification of Patrick John Comerford as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Patrick John Comerford as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Registered 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 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
20 July 2017 | Registered 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 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
8 September 2016 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
8 September 2016 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
6 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
5 May 2016 | Termination of appointment of Anne Pauline Comerford as a director on 24 September 2015 (1 page) |
5 May 2016 | Appointment of Jessica Alison-Jane Comerford as a secretary on 24 September 2015 (2 pages) |
5 May 2016 | Appointment of Jessica Alison-Jane Comerford as a secretary on 24 September 2015 (2 pages) |
5 May 2016 | Termination of appointment of Anne Pauline Comerford as a secretary on 24 September 2015 (1 page) |
5 May 2016 | Termination of appointment of Anne Pauline Comerford as a secretary on 24 September 2015 (1 page) |
5 May 2016 | Termination of appointment of Anne Pauline Comerford as a director on 24 September 2015 (1 page) |
2 September 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
2 September 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
17 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
4 September 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
4 September 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
16 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Appointment of Mr Patrick John Comerford as a director (2 pages) |
16 June 2014 | Appointment of Mr Patrick John Comerford as a director (2 pages) |
23 May 2014 | Termination of appointment of John Comerford as a director (1 page) |
23 May 2014 | Termination of appointment of John Comerford as a director (1 page) |
29 August 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
29 August 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Purchase of own shares. (3 pages) |
16 May 2013 | Purchase of own shares. (3 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Cancellation of shares. Statement of capital on 16 May 2013
|
16 May 2013 | Cancellation of shares. Statement of capital on 16 May 2013
|
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Purchase of own shares. (3 pages) |
11 January 2013 | Purchase of own shares. (3 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Cancellation of shares. Statement of capital on 11 January 2013
|
11 January 2013 | Resolutions
|
11 January 2013 | Cancellation of shares. Statement of capital on 11 January 2013
|
2 August 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
10 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 10 May 2012 (1 page) |
14 October 2011 | Registered 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 2011 | Registered 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 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
15 August 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
9 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
27 May 2010 | Director's details changed for Mrs Anne Pauline Comerford on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr John Patrick Comerford on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr John Patrick Comerford on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Director's details changed for Mr John Patrick Comerford on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mrs Anne Pauline Comerford on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mrs Anne Pauline Comerford on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
8 September 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
8 September 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
13 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
7 May 2009 | Appointment terminated secretary brenda winstone (1 page) |
7 May 2009 | Appointment terminated secretary brenda winstone (1 page) |
7 May 2009 | Secretary appointed anne pauline comerford (2 pages) |
7 May 2009 | Secretary appointed anne pauline comerford (2 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page) |
2 May 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
2 May 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
1 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
17 May 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
17 May 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
4 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
23 June 2006 | Return made up to 28/04/06; full list of members (3 pages) |
23 June 2006 | Return made up to 28/04/06; full list of members (3 pages) |
21 June 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
21 June 2006 | Total 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 2005 | Resolutions
|
3 October 2005 | Resolutions
|
3 October 2005 | £ ic 1000/980 30/08/05 £ sr 20@1=20 (1 page) |
9 June 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
9 June 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
6 June 2005 | Return made up to 28/04/05; full list of members (8 pages) |
6 June 2005 | Return made up to 28/04/05; full list of members (8 pages) |
22 September 2004 | Full accounts made up to 30 November 2003 (11 pages) |
22 September 2004 | Full accounts made up to 30 November 2003 (11 pages) |
11 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
11 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
22 August 2003 | Full accounts made up to 30 November 2002 (12 pages) |
22 August 2003 | Full accounts made up to 30 November 2002 (12 pages) |
18 May 2003 | Return made up to 10/05/03; full list of members
|
18 May 2003 | Return made up to 10/05/03; full list of members
|
25 September 2002 | Full accounts made up to 30 November 2001 (11 pages) |
25 September 2002 | Full accounts made up to 30 November 2001 (11 pages) |
12 June 2002 | Return made up to 10/05/02; full list of members (8 pages) |
12 June 2002 | Return made up to 10/05/02; full list of members (8 pages) |
16 July 2001 | Return made up to 10/05/01; full list of members (7 pages) |
16 July 2001 | Return made up to 10/05/01; full list of members (7 pages) |
20 June 2001 | Full accounts made up to 30 November 2000 (11 pages) |
20 June 2001 | Full accounts made up to 30 November 2000 (11 pages) |
22 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
22 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
21 April 2000 | Full accounts made up to 30 November 1999 (10 pages) |
21 April 2000 | Full accounts made up to 30 November 1999 (10 pages) |
13 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1999 | Full accounts made up to 30 November 1998 (11 pages) |
13 August 1999 | Full accounts made up to 30 November 1998 (11 pages) |
17 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
17 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
17 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
17 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
6 August 1998 | Return made up to 10/05/98; full list of members
|
6 August 1998 | Return made up to 10/05/98; full list of members
|
28 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
28 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
15 May 1997 | Full accounts made up to 30 November 1996 (13 pages) |
15 May 1997 | Full accounts made up to 30 November 1996 (13 pages) |
11 July 1996 | Return made up to 10/05/96; no change of members (4 pages) |
11 July 1996 | Return made up to 10/05/96; no change of members (4 pages) |
23 May 1996 | Full accounts made up to 30 November 1995 (14 pages) |
23 May 1996 | Full accounts made up to 30 November 1995 (14 pages) |
29 August 1995 | Full accounts made up to 30 November 1994 (15 pages) |
29 August 1995 | Full accounts made up to 30 November 1994 (15 pages) |