Company NameComonte And Company Limited
DirectorsDavid Paul Docwra Chapman and Ayoub Shirvani
Company StatusActive
Company Number00465565
CategoryPrivate Limited Company
Incorporation Date10 March 1949(75 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Paul Docwra Chapman
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1991(42 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Upper Belgrave Street
London
SW1X 8BA
Secretary NameRichard James Evans
NationalityBritish
StatusCurrent
Appointed07 April 2006(57 years, 1 month after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence Address3 Savona Close
Wimbledon
London
SW19 4HT
Director NameMr Ayoub Shirvani
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(75 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 St. James Close
London
NW8 7LQ
Director NameMr John Harrison Adshead
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(42 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 1992)
RoleSolicitor
Correspondence AddressThe White House Bramley Lane
Hipperholme
Halifax
West Yorkshire
HX3 8JJ
Secretary NameSandra Chappell
NationalityBritish
StatusResigned
Appointed11 March 1991(42 years after company formation)
Appointment Duration8 years, 7 months (resigned 22 October 1999)
RoleCompany Director
Correspondence AddressWestgate House
Market Street
Halifax
West Yorkshire
HX1 1PJ
Secretary NameDeborah Claire Willoughby Austell Docwra Chapman
NationalityBritish
StatusResigned
Appointed15 November 1999(50 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 August 2004)
RoleCompany Director
Correspondence Address13 Upper Belgrave Street
London
SW1X 8BA
Secretary NameMr John Harrison Adshead
NationalityBritish
StatusResigned
Appointed19 August 2004(55 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AJ
Director NameDr Michael Karl Rottmann
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed06 May 2021(72 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4000 Thornton House
Thornton Road
Wimbledon
London
SW19 4NG

Location

Registered AddressSuite 4000 Thornton House
Thornton Road
Wimbledon
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1David Paul Docwra Chapman
32.26%
Ordinary
5k at £1Mr John Harrison Adshead
32.26%
Ordinary
2.8k at £1David Paul Docwra Chapman
17.74%
Preference
2.8k at £1Mr John Harrison Adshead
17.74%
Preference

Financials

Year2014
Net Worth£11,589
Cash£32,127
Current Liabilities£231,902

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

21 February 2005Delivered on: 23 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 13G upper belgrave street, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
11 January 2000Delivered on: 26 January 2000
Satisfied on: 7 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 June 1999Delivered on: 17 June 1999
Satisfied on: 7 September 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from molecross limited to the chargee on any account whatsoever.
Particulars: Flat c 13 upper belgrave street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 May 1995Delivered on: 17 May 1995
Satisfied on: 7 September 2004
Persons entitled: Molecross Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 13 upper belgrave street and 13 wilton mews, eaton square, london t/no. LN232876.
Fully Satisfied

Filing History

11 January 2021Registered office address changed from C/O Reay & King Thornton House Thornton Road Wimbledon London SW19 4NG to Suite 4000 Thornton House Thornton Road Wimbledon London SW19 4NG on 11 January 2021 (1 page)
10 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 October 2019Satisfaction of charge 4 in full (2 pages)
12 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 15,500
(5 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 15,500
(5 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 15,500
(5 pages)
5 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 15,500
(5 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 15,500
(5 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 15,500
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
27 December 2012Registered office address changed from 87 High Street Wimbledon London SW19 5EG United Kingdom on 27 December 2012 (1 page)
27 December 2012Registered office address changed from 87 High Street Wimbledon London SW19 5EG United Kingdom on 27 December 2012 (1 page)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
18 June 2010Director's details changed for Mr David Paul Docwra Chapman on 11 February 2010 (2 pages)
18 June 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
18 June 2010Registered office address changed from 87 High Street London SW19 5DX on 18 June 2010 (1 page)
18 June 2010Registered office address changed from 87 High Street London SW19 5DX on 18 June 2010 (1 page)
18 June 2010Director's details changed for Mr David Paul Docwra Chapman on 11 February 2010 (2 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 February 2009Return made up to 11/02/09; full list of members (4 pages)
17 February 2009Return made up to 11/02/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 April 2008Return made up to 11/02/08; full list of members (4 pages)
25 April 2008Return made up to 11/02/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2007Return made up to 11/02/07; full list of members (6 pages)
6 March 2007Return made up to 11/02/07; full list of members (6 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
24 March 2006Return made up to 11/02/06; full list of members (6 pages)
24 March 2006Return made up to 11/02/06; full list of members (6 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
24 February 2005Return made up to 11/02/05; full list of members (6 pages)
24 February 2005Return made up to 11/02/05; full list of members (6 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004Secretary resigned (1 page)
10 September 2004New secretary appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2004Return made up to 11/02/04; full list of members (6 pages)
26 February 2004Return made up to 11/02/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
14 March 2003Return made up to 11/02/03; full list of members (6 pages)
14 March 2003Return made up to 11/02/03; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 March 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/03/02
(6 pages)
8 March 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/03/02
(6 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
7 March 2001Return made up to 11/02/01; full list of members (6 pages)
7 March 2001Return made up to 11/02/01; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 March 2000Return made up to 11/02/00; full list of members (6 pages)
16 March 2000Return made up to 11/02/00; full list of members (6 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
22 December 1999Registered office changed on 22/12/99 from: westgate house market street halifax west yorkshire HX1 1PJ (1 page)
22 December 1999Registered office changed on 22/12/99 from: westgate house market street halifax west yorkshire HX1 1PJ (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Secretary resigned (1 page)
17 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
7 April 1999Full accounts made up to 31 March 1998 (11 pages)
7 April 1999Full accounts made up to 31 March 1998 (11 pages)
16 February 1999Return made up to 11/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 February 1999Return made up to 11/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 December 1998Registered office changed on 24/12/98 from: 15 commercial street halifax west yorkshire HX1 1HL (1 page)
24 December 1998Registered office changed on 24/12/98 from: 15 commercial street halifax west yorkshire HX1 1HL (1 page)
26 June 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1998Accounts for a small company made up to 31 March 1997 (10 pages)
23 April 1998Accounts for a small company made up to 31 March 1997 (10 pages)
5 March 1998Full accounts made up to 31 March 1996 (10 pages)
5 March 1998Full accounts made up to 31 March 1996 (10 pages)
21 April 1996Full accounts made up to 31 March 1995 (10 pages)
21 April 1996Full accounts made up to 31 March 1995 (10 pages)
27 February 1996Return made up to 22/02/96; no change of members (4 pages)
27 February 1996Return made up to 22/02/96; no change of members (4 pages)
25 July 1995Full accounts made up to 31 March 1994 (11 pages)
25 July 1995Full accounts made up to 31 March 1994 (11 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
28 March 1995Registered office changed on 28/03/95 from: 17 southampton place london WC1A 2EH (1 page)
28 March 1995Registered office changed on 28/03/95 from: 17 southampton place london WC1A 2EH (1 page)
10 March 1949Incorporation (36 pages)
10 March 1949Incorporation (36 pages)