Company NameComcraft Services Limited
DirectorRohit Chandaria
Company StatusActive
Company Number00832070
CategoryPrivate Limited Company
Incorporation Date22 December 1964(59 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMs Mei Sim Lai
StatusCurrent
Appointed22 March 2023(58 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address49 Queens Gardens
London
W2 3AA
Director NameMr Rohit Chandaria
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(59 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Queens Gardens
London
W2 3AA
Director NameEdwin Sidney Burnham
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(27 years after company formation)
Appointment Duration9 years, 5 months (resigned 30 May 2001)
RoleChartered Secretary
Correspondence Address49 Queens Gardens
London
W2 3AA
Director NameLeonard George Chivers
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(27 years after company formation)
Appointment Duration11 years, 11 months (resigned 03 December 2003)
RoleCompany Director
Correspondence AddressLuray
3 Harison Road
Seaford
East Sussex
BN25 3PN
Secretary NameMrs Ann Elizabeth Hancox
NationalityEnglish
StatusResigned
Appointed25 December 1991(27 years after company formation)
Appointment Duration28 years, 9 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Queens Gardens
London
W2 3AA
Director NameDr Raghbir Singh Mamak
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2002(37 years, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 29 February 2024)
RoleEngineer
Country of ResidenceEngland
Correspondence Address24 Woodfall Street
London
SW3 4DJ
Director NameMr Amish Mehta
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(50 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 June 2021)
RoleDirector-Finance
Country of ResidenceEngland
Correspondence AddressFlat 9 London View 211-213 Swakeleys Road
Ickenham
Uxbridge
Middlesex
UB10 8DP
Secretary NameMrs Marina Fernandes
StatusResigned
Appointed01 October 2020(55 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2023)
RoleCompany Director
Correspondence Address49 Queens Gardens
London
W2 3AA

Contact

Websitewww.comcraftuk.net

Location

Registered Address49 Queens Gardens
London
W2 3AA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

3.7m at £1Comcraft International Sa
100.00%
Ordinary
34 at £1Ian D. Hilton
0.00%
Ordinary

Financials

Year2014
Turnover£1,846,418
Net Worth£3,525,330
Cash£262,675
Current Liabilities£2,169,975

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due21 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End28 December

Returns

Latest Return25 December 2023 (4 months ago)
Next Return Due8 January 2025 (8 months, 2 weeks from now)

Charges

5 August 1996Delivered on: 12 August 1996
Satisfied on: 25 February 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mendisco limited to the chargee on any account whatsoever.
Particulars: 49 queens gardens bayswater london. See the mortgage charge document for full details.
Fully Satisfied
27 August 1991Delivered on: 13 September 1991
Satisfied on: 24 November 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 27, 100 lancaster gate, london borough of city of westminster t/n- NGL165506.
Fully Satisfied
26 February 1990Delivered on: 8 March 1990
Satisfied on: 1 October 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and all property and assets present and future.
Fully Satisfied
15 August 1989Delivered on: 23 August 1989
Satisfied on: 27 January 1993
Persons entitled: Purse International B.V.

Classification: Legal charge
Secured details: £2,000,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: 41 gloucester square london WC2 t/no. Ngl 9495 9 hyde park street paddington london W.2 t/no. Ngl 147751. 23 radnor place london W2. T/no. Ln 17782. 2 sussex square paddington london W2 t/no nl 192390.
Fully Satisfied
27 June 1985Delivered on: 26 July 1985
Satisfied on: 16 July 2008
Persons entitled: State Bank of India

Classification: Deed of subordination executed outside the united kingdom
Secured details: All monies due or owing to from aluminium industries sdh.bdh to state. Bank of india under the terms of the guarantee facilities agreements. Dated 6/5/1985 the security documents referred to in that agreement & the deed of subordination dated 27/6/83.
Particulars: The management fees payable to the company under clause 5.2 of the technical assistance agreement (see doc M50 for full details).
Fully Satisfied
23 July 1979Delivered on: 10 August 1979
Satisfied on: 31 January 2001
Persons entitled: Barclay Bank International Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 27, 100 lancaster gate, westminster, london w 2 title no. Ngl 165505.
Fully Satisfied
28 October 1971Delivered on: 8 November 1971
Satisfied on: 16 July 2008
Persons entitled: National & Grindlays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 hyde park st, london W.2 flat 27, 100 lancaster gate london W.2 (see doc 31 for details).
Fully Satisfied
16 March 1970Delivered on: 2 April 1970
Satisfied on: 16 July 2008
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 10 barrie house, lancaster gate, paddington london, W.2 together with all fixtures.
Fully Satisfied
27 August 1999Delivered on: 10 September 1999
Satisfied on: 31 January 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 27 lancaster court 100 lancaster gate london W2.
Fully Satisfied
5 August 1996Delivered on: 13 August 1996
Satisfied on: 5 December 2013
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
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.
Fully Satisfied
5 August 1996Delivered on: 13 August 1996
Satisfied on: 5 December 2013
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land being 49 queens gardens london W2 3AA t/n 276356 and by way of floating charge all property and assets and goodwill of the business.
Fully Satisfied
16 March 1970Delivered on: 2 April 1970
Satisfied on: 16 July 2008
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, sussex square, paddington, london W.7 together with (in addition to any fixtures passing by reason of 'the demise' hereinbefore contained) all fixtures whatsoever.
Fully Satisfied
23 October 2008Delivered on: 25 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 queens gardens london assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
18 July 2008Delivered on: 26 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 January 2021Confirmation statement made on 25 December 2020 with no updates (2 pages)
19 October 2020Termination of appointment of Ann Elizabeth Hancox as a secretary on 30 September 2020 (2 pages)
19 October 2020Appointment of Mrs Marina Fernandes as a secretary on 1 October 2020 (2 pages)
10 January 2020Confirmation statement made on 25 December 2019 with no updates (2 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
10 January 2019Confirmation statement made on 25 December 2018 with no updates (2 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (18 pages)
12 January 2018Confirmation statement made on 25 December 2017 with updates (2 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
13 March 2017Director's details changed for Mr Amish Mehta on 8 February 2017 (3 pages)
13 March 2017Director's details changed for Mr Amish Mehta on 8 February 2017 (3 pages)
13 January 2017Confirmation statement made on 25 December 2016 with updates (10 pages)
13 January 2017Confirmation statement made on 25 December 2016 with updates (10 pages)
10 November 2016Full accounts made up to 31 December 2015 (17 pages)
10 November 2016Full accounts made up to 31 December 2015 (17 pages)
22 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 3,750,000
(19 pages)
22 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 3,750,000
(19 pages)
12 December 2015Appointment of Amish Mehta as a director on 1 December 2015 (3 pages)
12 December 2015Appointment of Amish Mehta as a director on 1 December 2015 (3 pages)
28 November 2015Full accounts made up to 31 December 2014 (15 pages)
28 November 2015Full accounts made up to 31 December 2014 (15 pages)
12 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,750,000
(14 pages)
12 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,750,000
(14 pages)
4 November 2014Full accounts made up to 31 December 2013 (16 pages)
4 November 2014Full accounts made up to 31 December 2013 (16 pages)
8 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3,750,000
(14 pages)
8 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3,750,000
(14 pages)
5 December 2013Satisfaction of charge 11 in full (4 pages)
5 December 2013Satisfaction of charge 11 in full (4 pages)
5 December 2013Satisfaction of charge 10 in full (4 pages)
5 December 2013Satisfaction of charge 10 in full (4 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
23 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (14 pages)
23 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (14 pages)
2 November 2012Full accounts made up to 31 December 2011 (15 pages)
2 November 2012Full accounts made up to 31 December 2011 (15 pages)
16 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (14 pages)
16 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (14 pages)
20 October 2011Full accounts made up to 31 December 2010 (15 pages)
20 October 2011Full accounts made up to 31 December 2010 (15 pages)
19 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (14 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
14 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (14 pages)
14 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (14 pages)
14 January 2010Secretary's details changed for Mrs Ann Elizabeth Hancox on 18 December 2009 (3 pages)
14 January 2010Secretary's details changed for Mrs Ann Elizabeth Hancox on 18 December 2009 (3 pages)
23 October 2009Full accounts made up to 31 December 2008 (15 pages)
23 October 2009Full accounts made up to 31 December 2008 (15 pages)
16 January 2009Return made up to 25/12/08; no change of members (4 pages)
16 January 2009Return made up to 25/12/08; no change of members (4 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
26 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 February 2008Full accounts made up to 31 December 2006 (15 pages)
3 February 2008Full accounts made up to 31 December 2006 (15 pages)
7 January 2008Return made up to 25/12/07; no change of members (6 pages)
7 January 2008Return made up to 25/12/07; no change of members (6 pages)
12 January 2007Return made up to 25/12/06; full list of members (6 pages)
12 January 2007Return made up to 25/12/06; full list of members (6 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
10 January 2006Return made up to 25/12/05; full list of members (6 pages)
10 January 2006Return made up to 25/12/05; full list of members (6 pages)
20 December 2005Full accounts made up to 31 December 2004 (15 pages)
20 December 2005Full accounts made up to 31 December 2004 (15 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 January 2005Full accounts made up to 31 December 2003 (15 pages)
17 January 2005Full accounts made up to 31 December 2003 (15 pages)
11 January 2005Return made up to 25/12/04; full list of members (6 pages)
11 January 2005Return made up to 25/12/04; full list of members (6 pages)
3 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 March 2004Full accounts made up to 31 December 2002 (15 pages)
24 March 2004Full accounts made up to 31 December 2002 (15 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Return made up to 25/12/03; full list of members (7 pages)
13 January 2004Return made up to 25/12/03; full list of members (7 pages)
12 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 January 2003Return made up to 25/12/02; full list of members (7 pages)
20 January 2003Return made up to 25/12/02; full list of members (7 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
2 October 2002Full accounts made up to 31 December 2001 (15 pages)
2 October 2002Full accounts made up to 31 December 2001 (15 pages)
7 January 2002Return made up to 25/12/01; full list of members (6 pages)
7 January 2002Return made up to 25/12/01; full list of members (6 pages)
30 November 2001Full accounts made up to 31 December 2000 (15 pages)
30 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (4 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (4 pages)
17 January 2001Return made up to 25/12/00; full list of members (6 pages)
17 January 2001Return made up to 25/12/00; full list of members (6 pages)
28 December 2000Full accounts made up to 31 December 1999 (16 pages)
28 December 2000Full accounts made up to 31 December 1999 (16 pages)
13 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
13 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
24 January 2000Return made up to 25/12/99; full list of members (6 pages)
24 January 2000Return made up to 25/12/99; full list of members (6 pages)
24 November 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Full accounts made up to 31 December 1998 (17 pages)
28 October 1999Full accounts made up to 31 December 1998 (17 pages)
17 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
17 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
5 January 1999Return made up to 25/12/98; no change of members (5 pages)
5 January 1999Return made up to 25/12/98; no change of members (5 pages)
28 July 1998Full accounts made up to 31 December 1997 (21 pages)
28 July 1998Full accounts made up to 31 December 1997 (21 pages)
12 January 1998Return made up to 25/12/97; full list of members (7 pages)
12 January 1998Return made up to 25/12/97; full list of members (7 pages)
24 June 1997Full group accounts made up to 31 December 1996 (21 pages)
24 June 1997Full group accounts made up to 31 December 1996 (21 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
10 February 1997Director's particulars changed (1 page)
10 February 1997Director's particulars changed (1 page)
8 January 1997Return made up to 25/12/96; no change of members (5 pages)
8 January 1997Return made up to 25/12/96; no change of members (5 pages)
13 August 1996Particulars of mortgage/charge (7 pages)
13 August 1996Particulars of mortgage/charge (7 pages)
13 August 1996Particulars of mortgage/charge (7 pages)
13 August 1996Particulars of mortgage/charge (7 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
11 August 1996Full accounts made up to 31 December 1995 (23 pages)
11 August 1996Full accounts made up to 31 December 1995 (23 pages)
6 February 1996Full accounts made up to 31 December 1994 (22 pages)
6 February 1996Full accounts made up to 31 December 1994 (22 pages)
4 January 1996Return made up to 25/12/95; no change of members (5 pages)
4 January 1996Return made up to 25/12/95; no change of members (5 pages)
4 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
4 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
26 April 1995Registered office changed on 26/04/95 from: 31 lancaster gate london W2 3LP (1 page)
26 April 1995Secretary's particulars changed (2 pages)
26 April 1995Secretary's particulars changed (2 pages)
26 April 1995Director's particulars changed (2 pages)
26 April 1995Director's particulars changed (2 pages)
26 April 1995Registered office changed on 26/04/95 from: 31 lancaster gate london W2 3LP (1 page)
3 March 1979Memorandum and Articles of Association (12 pages)
3 March 1979Memorandum and Articles of Association (12 pages)