Company NameComyn Properties Limited
DirectorsJoshua Da Silva Rosenbaum and Jeffrey Management Limited
Company StatusActive
Company Number00600374
CategoryPrivate Limited Company
Incorporation Date12 March 1958(66 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJoshua Da Silva Rosenbaum
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(57 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Secretary NameJeffrey Management Limited (Corporation)
StatusCurrent
Appointed01 April 1992(34 years after company formation)
Appointment Duration32 years, 1 month
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameJeffrey Management Limited (Corporation)
StatusCurrent
Appointed16 September 2019(61 years, 6 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameTeresa Rosenbaum
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(33 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW
Director NameRichard Alan Ross
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(33 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW
Director NameJeffrey Lionel Rosenbaum
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(33 years, 10 months after company formation)
Appointment Duration27 years, 7 months (resigned 22 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Secretary NameS & R Management Limited (Corporation)
StatusResigned
Appointed18 January 1992(33 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 1992)
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW

Location

Registered Address120 High Street
Edgware
Middlesex
HA8 7EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

24 at £1J. Gardner & R. Abbey
24.00%
Ordinary
24 at £1T. Rosenbaum
24.00%
Ordinary
14 at £1Jeffrey Lionel Rosenbaum
14.00%
Ordinary
14 at £1R. Ross
14.00%
Ordinary
12 at £1J. Gardner & R. Ross
12.00%
Ordinary
12 at £1Jeffrey Lionel Rosenbaum & B. Akin
12.00%
Ordinary

Accounts

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

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

17 July 1961Delivered on: 28 July 1961
Persons entitled: Barclays Bank LTD

Classification: Inst. Of charge
Secured details: All moneys due etc.
Particulars: 40/46 (even) crown road, acton, middlesex. Title no. Mx. 413503.
Outstanding
1 June 1961Delivered on: 16 June 1961
Persons entitled: Barclays Bank LTD

Classification: Inst of charge.
Secured details: All moneys due etc.
Particulars: 6, 8, 20, hunter rd, iflord, sussex. Title no. Ex 65803.
Outstanding
25 May 1961Delivered on: 2 June 1961
Persons entitled: Barclays Bank LTD

Classification: Inst of charge.
Secured details: All moneys due etc.
Particulars: 17, 19, 29, 39, 51, 55, 57 & 61 tremadoc rd and 5, 9, 10 & 11 kendoa rd, wandsworth. SW4. Title no. Ln 191600.
Outstanding
7 July 1958Delivered on: 21 July 1958
Persons entitled: Barclays Bank LTD

Classification: Insts of charge.
Secured details: All moneys due etc.
Particulars: Nos. 6 to 38 (even) and 9 to 73 (odd) comyn road, clapham, london. Title no ln. 164783.
Outstanding

Filing History

29 May 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
19 May 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
2 October 2019Termination of appointment of Jeffrey Lionel Rosenbaum as a director on 22 August 2019 (1 page)
2 October 2019Appointment of Jeffrey Management Limited as a director on 16 September 2019 (2 pages)
20 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
11 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
2 April 2019Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX (1 page)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
9 July 2018Withdrawal of a person with significant control statement on 9 July 2018 (2 pages)
9 July 2018Notification of a person with significant control statement (2 pages)
19 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
19 February 2018Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
21 June 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
21 June 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
25 January 2017Director's details changed for Jeffrey Lionel Rosenbaum on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Jeffrey Lionel Rosenbaum on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Jeffrey Lionel Rosenbaum on 13 January 2017 (2 pages)
25 January 2017Director's details changed for Jeffrey Lionel Rosenbaum on 13 January 2017 (2 pages)
25 January 2017Director's details changed for Joshua Da Silva Rosenbaum on 13 January 2017 (2 pages)
25 January 2017Director's details changed for Joshua Da Silva Rosenbaum on 13 January 2017 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(6 pages)
17 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(6 pages)
11 January 2016Secretary's details changed for Jeffrey Management Limited on 17 December 2015 (1 page)
11 January 2016Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 120 High Street Edgware Middlesex HA8 7EL on 11 January 2016 (1 page)
11 January 2016Director's details changed for Joshua Da Silva Rosenbaum on 17 December 2015 (2 pages)
11 January 2016Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
11 January 2016Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
11 January 2016Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
11 January 2016Director's details changed for Joshua Da Silva Rosenbaum on 17 December 2015 (2 pages)
11 January 2016Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
11 January 2016Secretary's details changed for Jeffrey Management Limited on 17 December 2015 (1 page)
11 January 2016Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 120 High Street Edgware Middlesex HA8 7EL on 11 January 2016 (1 page)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Appointment of Joshua Da Silva Rosenbaum as a director on 27 April 2015 (2 pages)
19 May 2015Appointment of Joshua Da Silva Rosenbaum as a director on 27 April 2015 (2 pages)
16 March 2015Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page)
16 March 2015Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page)
16 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
19 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
15 February 2012Secretary's details changed for Jeffrey Management Limited on 18 January 2012 (2 pages)
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
15 February 2012Secretary's details changed for Jeffrey Management Limited on 18 January 2012 (2 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
4 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page)
6 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
2 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
1 March 2010Secretary's details changed for Jeffrey Management Limited on 18 January 2010 (2 pages)
1 March 2010Secretary's details changed for Jeffrey Management Limited on 18 January 2010 (2 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 18/01/09; full list of members (5 pages)
2 April 2009Return made up to 18/01/09; full list of members (5 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
18 September 2008Return made up to 18/01/08; full list of members (5 pages)
18 September 2008Return made up to 18/01/08; full list of members (5 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
27 February 2007Return made up to 18/01/07; full list of members (8 pages)
27 February 2007Return made up to 18/01/07; full list of members (8 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
21 February 2006Return made up to 18/01/06; full list of members (8 pages)
21 February 2006Return made up to 18/01/06; full list of members (8 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
24 February 2005Return made up to 18/01/05; full list of members (8 pages)
24 February 2005Return made up to 18/01/05; full list of members (8 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
12 February 2004Return made up to 18/01/04; full list of members (8 pages)
12 February 2004Return made up to 18/01/04; full list of members (8 pages)
17 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
17 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
20 February 2003Return made up to 18/01/03; full list of members (8 pages)
20 February 2003Return made up to 18/01/03; full list of members (8 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 February 2002Return made up to 18/01/02; full list of members (8 pages)
19 February 2002Return made up to 18/01/02; full list of members (8 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
25 May 2001Registered office changed on 25/05/01 from: 101-103 great portland street harford house london W1N 6BH (1 page)
25 May 2001Registered office changed on 25/05/01 from: 101-103 great portland street harford house london W1N 6BH (1 page)
22 March 2001Return made up to 18/01/01; full list of members (8 pages)
22 March 2001Return made up to 18/01/01; full list of members (8 pages)
6 December 2000Full accounts made up to 31 March 2000 (6 pages)
6 December 2000Full accounts made up to 31 March 2000 (6 pages)
8 February 2000Return made up to 18/01/00; full list of members (8 pages)
8 February 2000Return made up to 18/01/00; full list of members (8 pages)
30 January 2000Full accounts made up to 31 March 1999 (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (7 pages)
5 February 1999Return made up to 18/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 1999Return made up to 18/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 1999Full accounts made up to 31 March 1998 (7 pages)
28 January 1999Full accounts made up to 31 March 1998 (7 pages)
3 February 1998Return made up to 18/01/98; full list of members (6 pages)
3 February 1998Return made up to 18/01/98; full list of members (6 pages)
30 January 1998Full accounts made up to 31 March 1997 (7 pages)
30 January 1998Full accounts made up to 31 March 1997 (7 pages)
12 February 1997Return made up to 18/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/02/97
(6 pages)
12 February 1997Return made up to 18/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/02/97
(6 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
12 March 1958Incorporation (21 pages)
12 March 1958Incorporation (21 pages)